Company NameCatchy Name Limited
Company StatusDissolved
Company NumberSC528543
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr George Muntean
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2019(3 years after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Langside Road
Glasgow
G42 8XY
Scotland
Director NameMrs Bushra Khan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Kent Street
Glasgow
G40 2SR
Scotland
Director NameMr Faraaz Ahmad
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 years after company formation)
Appointment Duration12 months (resigned 03 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Kent Street
Glasgow
G40 2SR
Scotland

Location

Registered Address227 Langside Road
Glasgow
G42 8XY
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2019Registered office address changed from 25 Kent Street Glasgow G40 2SR Scotland to 227 Langside Road Glasgow G42 8XY on 2 July 2019 (1 page)
2 July 2019Cessation of Faraaz Ahmad as a person with significant control on 3 March 2019 (1 page)
2 July 2019Notification of George Muntean as a person with significant control on 3 March 2019 (2 pages)
2 July 2019Termination of appointment of Faraaz Ahmad as a director on 3 March 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 July 2019Appointment of Mr George Muntean as a director on 3 March 2019 (2 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Appointment of Mr Faraaz Ahmad as a director on 7 March 2018 (2 pages)
7 March 2018Notification of Faraaz Ahmad as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Cessation of Bushra Khan as a person with significant control on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Bushra Khan as a director on 7 March 2018 (1 page)
7 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)