Company NameWash Parkhead Ltd
DirectorMohammed Luqman Javaid
Company StatusActive
Company NumberSC531981
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mohammed Luqman Javaid
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 April 2020 (4 years ago)
Next Return Due20 April 2021 (overdue)

Filing History

6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 March 2019Order of court - restore and wind up (1 page)
28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 March 2017Director's details changed for Mr Mohammed Luqman Javaid on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from Mccormick House 50 Darnley Street Glasgow G41 2SE Scotland to 2 Fitzroy Place Glasgow G3 7RH on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Mccormick House 50 Darnley Street Glasgow G41 2SE Scotland to 2 Fitzroy Place Glasgow G3 7RH on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Mohammed Luqman Javaid on 24 March 2017 (2 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 100
(27 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 100
(27 pages)