Company NameG A & S Ali Ltd
Company StatusDissolved
Company NumberSC529050
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ajaz Ali
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bruce Gate
Falkirk
FK2 8GN
Scotland
Director NameMr Ishfaq Ghaffar Ali
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Prt Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Director NameMr Shajaz Ghaffar Ali
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 October 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O The Prt Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland

Location

Registered AddressC/O The Prt Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Court order for early dissolution in a winding-up by the court (3 pages)
11 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
(1 page)
11 March 2019Registered office address changed from 46, G K R Foodstores Seaforth Road Falkirk FK2 7TS Scotland to C/O the Prt Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 March 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 May 2018Appointment of Mr Shajaz Ghaffar Ali as a director on 16 May 2018 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Appointment of Mr Ishfaq Ghaffar Ali as a director on 16 May 2018 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1
(23 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1
(23 pages)