Company NameHarry 1 Limited
Company StatusDissolved
Company NumberSC525334
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Razia Nasir Mughal
Date of BirthJune 1967 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed20 February 2020(4 years after company formation)
Appointment Duration3 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/1 Iona Street
Edinburgh
EH6 8SG
Scotland
Director NameMr Harris Abid
Date of BirthJune 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleBank Clerk
Country of ResidenceScotland
Correspondence Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Director NameMrs Amina Arooj
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Director NameMr Mohammed Zia Ulhaq
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed23 December 2016(11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2017)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address53 Sleigh Drive
Edinburgh
EH7 6EB
Scotland
Director NameMrs Mafia Bibi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2019)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address29 Castlepark Gait
Edinburgh
EH16 4GD
Scotland
Director NameMr Ghulam Sarwar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2019)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address7/1 Iona Street
Edinburgh
EH6 8SG
Scotland
Director NameMr Nasir Mughal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2020)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address7/1 Iona Street
Edinburgh
County (Optional)
EH6 8SG
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2020Cessation of Nasir Mughal as a person with significant control on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
24 February 2020Notification of Razia Nasir Mughal as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Mafia Bibi as a director on 24 February 2020 (1 page)
20 February 2020Termination of appointment of Nasir Mughal as a director on 20 February 2020 (1 page)
20 February 2020Appointment of Mrs Razia Nasir Mughal as a director on 20 February 2020 (2 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Registered office address changed from 7/1 Iona Street Edinburgh EH6 8SG Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 14 February 2020 (1 page)
12 February 2020Confirmation statement made on 20 January 2020 with updates (3 pages)
12 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
20 January 2019Appointment of Mr Nasir Mughal as a director on 20 January 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
20 January 2019Notification of Nasir Mughal as a person with significant control on 20 January 2019 (2 pages)
20 January 2019Termination of appointment of Mafia Bibi as a director on 20 January 2019 (1 page)
20 January 2019Termination of appointment of Ghulam Sarwar as a director on 20 January 2019 (1 page)
20 January 2019Cessation of Ghulam Sarwar as a person with significant control on 20 January 2019 (1 page)
20 January 2019Registered office address changed from 29 Castlepark Gait Edinburgh EH16 4GD Scotland to 7/1 Iona Street Edinburgh EH6 8SG on 20 January 2019 (1 page)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 July 2017Registered office address changed from 29 Castlepark Gait Edinburgh EH16 4ED to 29 Castlepark Gait Edinburgh EH16 4GD on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 29 Castlepark Gait Edinburgh EH16 4ED to 29 Castlepark Gait Edinburgh EH16 4GD on 4 July 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Appointment of Mrs Mafia Bibi as a director on 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 June 2017Appointment of Mrs Mafia Bibi as a director on 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 May 2017Appointment of Mr Ghulam Sarwar as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Ghulam Sarwar as a director on 31 May 2017 (2 pages)
26 May 2017Registered office address changed from 53 Sleigh Drive Edinburgh EH7 6EB Scotland to 29 Castlepark Gait Edinburgh EH16 4ED on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from 53 Sleigh Drive Edinburgh EH7 6EB Scotland to 29 Castlepark Gait Edinburgh EH16 4ED on 26 May 2017 (2 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Appointment of Mrs Mafia Bibi as a director on 9 February 2017 (3 pages)
16 February 2017Termination of appointment of Mohammed Zia Ulhaq as a director on 9 February 2017 (2 pages)
16 February 2017Appointment of Mrs Mafia Bibi as a director on 9 February 2017 (3 pages)
16 February 2017Termination of appointment of Mohammed Zia Ulhaq as a director on 9 February 2017 (2 pages)
2 January 2017Termination of appointment of Harris Abid as a director on 22 December 2016 (1 page)
2 January 2017Termination of appointment of Amina Arooj as a director on 22 December 2016 (1 page)
2 January 2017Registered office address changed from 6 Glasgow Road Edinburgh EH12 8HL Scotland to 53 Sleigh Drive Edinburgh EH7 6EB on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 6 Glasgow Road Edinburgh EH12 8HL Scotland to 53 Sleigh Drive Edinburgh EH7 6EB on 2 January 2017 (1 page)
2 January 2017Termination of appointment of Harris Abid as a director on 22 December 2016 (1 page)
2 January 2017Appointment of Mr Mohammed Zia Ulhaq as a director on 23 December 2016 (2 pages)
2 January 2017Termination of appointment of Amina Arooj as a director on 22 December 2016 (1 page)
2 January 2017Appointment of Mr Mohammed Zia Ulhaq as a director on 23 December 2016 (2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 2
(25 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 2
(25 pages)