Company NameNimak Mundi Ltd
Company StatusDissolved
Company NumberSC530902
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ahmad Seyer
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAfghan
StatusClosed
Appointed01 June 2019(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 September 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address151 151 Balmoral Street
Block 1
Glasgow
G14 0HB
Scotland
Director NameMr Waheed Totakhyl
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2038 Dumbarton Road
Flat 1/1
Glasgow
G14 0HH
Scotland
Secretary NameMr Waheed Totakhyl
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address2038 Dumbarton Road
Flat 1/1
Glasgow
G14 0HH
Scotland

Location

Registered Address151 Balmoral Street
Block 1
Glasgow
G14 0HB
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill
Address Matches6 other UK companies use this postal address

Accounts

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

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2019Notification of Ahmad Seyer as a person with significant control on 1 January 2019 (2 pages)
13 June 2019Termination of appointment of Waheed Totakhyl as a director on 1 June 2019 (1 page)
13 June 2019Registered office address changed from 6 High Street Dumbarton Glasgow G82 1LL Scotland to 151 Balmoral Street Block 1 Glasgow G14 0HB on 13 June 2019 (1 page)
13 June 2019Termination of appointment of Waheed Totakhyl as a secretary on 1 June 2019 (1 page)
13 June 2019Confirmation statement made on 6 April 2018 with updates (4 pages)
13 June 2019Appointment of Mr Ahmad Seyer as a director on 1 June 2019 (2 pages)
13 June 2019Cessation of Waheed Totakhyl as a person with significant control on 1 June 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2016Director's details changed for Mr Abdul Waheed Totakhyl on 2 April 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Abdul Waheed Totakhyl on 2 April 2016 (1 page)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Director's details changed for Mr Abdul Waheed Totakhyl on 2 April 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Abdul Waheed Totakhyl on 2 April 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(37 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(37 pages)