Company NameMalik Grocers Ltd
Company StatusDissolved
Company NumberSC520385
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)
Previous NamesMalik Grocers Ltd and Malik Grocers & Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Moazzam Ali
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalik House 476 Cathcart Road
Glasgow
G42 7BY
Scotland
Secretary NameMr Moazzam Ali
NationalityBritish
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalik House 476 Cathcart Road
Glasgow
G42 7BY
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Final account prior to dissolution in a winding-up by the court (16 pages)
15 August 2019Court order in a winding-up (& Court Order attachment) (4 pages)
15 August 2019Registered office address changed from Malik House 476 Cathcart Road Glasgow G42 7BY Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 15 August 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (27 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
4 June 2018Director's details changed for Mr Moazzam Ali on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Mr Moazzam Ali on 4 June 2018 (1 page)
4 June 2018Change of details for Mr Moazzam Ali as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
27 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
12 December 2017Registered office address changed from 47 Dougrie Drive Glasgow G45 9AA Scotland to Malik House 476 Cathcart Road Glasgow G42 7BY on 12 December 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
7 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
(21 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
(21 pages)