Company NameMavenrock Limited
Company StatusDissolved
Company NumberSC505062
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 12 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abdul Qadir Hanirose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
Director NameMr Qasim Hanif
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Boswell Square
Hillington Park
Glasgow
G52 4BQ
Scotland
Secretary NameQasim Hanif
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address26 Boswell Square
Hillington Park
Glasgow
G52 4BQ
Scotland

Location

Registered Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End01 April

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Cessation of Abdul Hafiz Bashawri as a person with significant control on 22 June 2020 (1 page)
1 July 2020Notification of Abdul Qadir Hanirose as a person with significant control on 22 June 2020 (2 pages)
1 July 2020Current accounting period shortened from 31 May 2021 to 1 April 2021 (1 page)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 November 2019Registered office address changed from 63 Raithburn Avenue Glasgow G45 9RG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 (1 page)
28 November 2019Notification of Abdul Hafiz Bashawri as a person with significant control on 28 November 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
2 April 2019Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 (1 page)
2 April 2019Registered office address changed from 567 Cathcart Road Glasgow G42 8SG Scotland to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 (1 page)
2 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 April 2019Cessation of Qasim Gibrail Humayun Hanif as a person with significant control on 30 March 2019 (1 page)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
16 September 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
22 June 2017Registered office address changed from 26 Boswell Square Hillington Park Glasgow G52 4BQ Scotland to 567 Cathcart Road Glasgow G42 8SG on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 26 Boswell Square Hillington Park Glasgow G52 4BQ Scotland to 567 Cathcart Road Glasgow G42 8SG on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Termination of appointment of Qasim Hanif as a director on 10 April 2017 (1 page)
29 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 April 2017Termination of appointment of Qasim Hanif as a director on 10 April 2017 (1 page)
29 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Registered office address changed from Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland to 26 Boswell Square Hillington Park Glasgow G52 4BQ on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Qasim Hanif on 1 June 2016 (1 page)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Director's details changed for Mr Qasim Hanif on 1 June 2016 (2 pages)
2 June 2016Registered office address changed from Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland to 26 Boswell Square Hillington Park Glasgow G52 4BQ on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Qasim Hanif on 1 June 2016 (1 page)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Director's details changed for Mr Qasim Hanif on 1 June 2016 (2 pages)
8 February 2016Appointment of Mr Abdul Qadir Hanirose as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Abdul Qadir Hanirose as a director on 5 February 2016 (2 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1,000
(21 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1,000
(21 pages)