Company NameMandy's Candy Ltd
Company StatusDissolved
Company NumberSC494328
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Directors

Director NameMr Humayun Bal
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed01 May 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address341 Victoria Road
Glasgow
G42 7PE
Scotland
Director NameMr Mohammad Ejaz Pirzada
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haris & Co 41 Morrison Street
Glasgow
G5 8LB
Scotland
Director NameMr Mohammad Asad Iftikhar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Haris & Co 41 Morrison Street
Glasgow
G5 8LB
Scotland

Location

Registered Address341 Victoria Road
Glasgow
G42 7PE
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Director's details changed for Mr Humayun Bal on 6 October 2015 (2 pages)
7 March 2016Director's details changed for Mr Humayun Bal on 6 October 2015 (2 pages)
16 February 2016Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 341 Victoria Road Glasgow G42 7PE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 341 Victoria Road Glasgow G42 7PE on 16 February 2016 (1 page)
20 July 2015Termination of appointment of Mohammad Asad Iftikhar as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Mohammad Asad Iftikhar as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Mohammad Asad Iftikhar as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Mohammad Asad Iftikhar as a director on 1 May 2015 (1 page)
20 July 2015Appointment of Mr Humayun Bal as a director on 1 May 2015 (2 pages)
20 July 2015Appointment of Mr Humayun Bal as a director on 1 May 2015 (2 pages)
20 July 2015Termination of appointment of Mohammad Asad Iftikhar as a director on 1 May 2015 (1 page)
20 July 2015Appointment of Mr Humayun Bal as a director on 1 May 2015 (2 pages)
20 July 2015Termination of appointment of Mohammad Asad Iftikhar as a director on 1 May 2015 (1 page)
30 January 2015Termination of appointment of Mohammad Ejaz Pirzada as a director on 20 January 2015 (1 page)
30 January 2015Appointment of Mr Mohammad Asad Iftikhar as a director on 20 January 2015 (2 pages)
30 January 2015Appointment of Mr Mohammad Asad Iftikhar as a director on 20 January 2015 (2 pages)
30 January 2015Termination of appointment of Mohammad Ejaz Pirzada as a director on 20 January 2015 (1 page)
5 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-05
  • GBP 1
(22 pages)
5 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-05
  • GBP 1
(22 pages)