Company NameLieberman Investments Limited
Company StatusDissolved
Company NumberSC502542
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years, 1 month ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Raj Jaspal
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address381 Dumbarton Road
Glasgow
G11 6BA
Scotland
Director NameMr Muhammad Israr
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address381 Dumbarton Road
Glasgow
G11 6BA
Scotland
Director NameMr Azeem Anwar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 24 December 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address381 Dumbarton Road
Glasgow
G11 6BA
Scotland

Location

Registered Address381 Dumbarton Road
Glasgow
G11 6BA
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

1 at £1Azeem Anwar
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2016Appointment of Mr Raj Jaspal as a director on 24 December 2015 (2 pages)
4 January 2016Termination of appointment of Azeem Anwar as a director on 24 December 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from Flat 4 7 Craigentinny Road Edinburgh EH7 6LY Scotland to 381 Dumbarton Road Glasgow G11 6BA on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Azeem Anwar as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Muhammad Israr as a director on 17 September 2015 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)