Company NamePX Sherry Limited
Company StatusDissolved
Company NumberSC540027
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 5 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 Haroon Saleem
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Talbot Crescent, Coatbridge 49
Talbot Crescent
Coatbridge
ML5 5GB
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address127 Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 July 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 September 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 127 Gartsherrie Road Coatbridge ML5 2EU on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 127 Gartsherrie Road Coatbridge ML5 2EU on 29 September 2017 (1 page)
28 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
25 July 2016Director's details changed for Mr Saleem Harron on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Saleem Haroon on 25 July 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Director's details changed for Mr Saleem Haroon on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Saleem Harron on 25 July 2016 (2 pages)
15 July 2016Termination of appointment of Farhaj Siddiqui as a director on 12 July 2016 (1 page)
15 July 2016Appointment of Mr Saleem Harron as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr Saleem Harron as a director on 12 July 2016 (2 pages)
15 July 2016Termination of appointment of Farhaj Siddiqui as a director on 12 July 2016 (1 page)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)