Company NameAssertive Claims Help Line Limited
Company StatusDissolved
Company NumberSC513809
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Petru Busuioc
Date of BirthNovember 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed01 May 2018(2 years, 8 months after company formation)
Appointment Duration11 months (closed 02 April 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address151 Unit 6
Balmoral Street
Glasgow
G14 0HB
Scotland
Director NameMr Qayyum Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Columba Crescent
Motherwell
ML1 3XU
Scotland
Secretary NameMr Qayyum Khan
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Columba Crescent
Motherwell
ML1 3XU
Scotland

Location

Registered Address151 Unit 6
Balmoral Street
Glasgow
G14 0HB
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2018Termination of appointment of Qayyum Khan as a secretary on 1 May 2018 (1 page)
30 November 2018Appointment of Mr Petru Busuioc as a director on 1 May 2018 (2 pages)
30 November 2018Cessation of Qayyum Khan as a person with significant control on 1 June 2018 (1 page)
30 November 2018Termination of appointment of Qayyum Khan as a director on 1 May 2018 (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 October 2016Registered office address changed from 1 Columba Crescent Motherwell ML1 3XU Scotland to 151 Unit 6 Balmoral Street Glasgow G14 0HB on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 1 Columba Crescent Motherwell ML1 3XU Scotland to 151 Unit 6 Balmoral Street Glasgow G14 0HB on 31 October 2016 (1 page)
12 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
(25 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
(25 pages)