Company NameOur Investment Ltd
Company StatusDissolved
Company NumberSC540595
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Khandaker Mozammel Hossain
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(3 years, 11 months after company formation)
Appointment Duration3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address411 Gilmerton Road
Edinburgh
EH17 7JJ
Scotland
Director NameMr Khandaker Mozammel Hossain
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address26 Albert Place
Edinburgh
EH7 5HN
Scotland
Director NameMr Khandukar Sazzad Hossain
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address411 Gilmerton Road
Edinburgh
EH17 7JJ
Scotland
Director NameMrs Sharmin Hossain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 December 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address411 Gilmerton Road
Edinburgh
EH17 7JJ
Scotland

Location

Registered Address411 Gilmerton Road
Edinburgh
EH17 7JJ
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Cessation of Sharmin Hossain as a person with significant control on 1 July 2020 (1 page)
3 July 2020Termination of appointment of Khandukar Sazzad Hossain as a director on 1 July 2020 (1 page)
3 July 2020Application to strike the company off the register (1 page)
3 July 2020Appointment of Mr Khandaker Hossain as a director on 1 July 2020 (2 pages)
3 July 2020Notification of Khandaker Hossain as a person with significant control on 1 July 2020 (2 pages)
3 July 2020Cessation of Khandukar Sazzad Hossain as a person with significant control on 1 July 2020 (1 page)
3 July 2020Termination of appointment of Sharmin Hossain as a director on 1 July 2020 (1 page)
28 April 2020Withdraw the company strike off application (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
18 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
14 December 2018Cessation of Khandaker Mozammel Hossain as a person with significant control on 14 December 2018 (1 page)
14 December 2018Notification of Sharmin Hossain as a person with significant control on 14 December 2018 (2 pages)
14 December 2018Appointment of Mr Khandukar Sazzad Hossain as a director on 14 December 2018 (2 pages)
14 December 2018Appointment of Mrs Sharmin Hossain as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Khandaker Mozammel Hossain as a director on 14 December 2018 (1 page)
14 December 2018Notification of Khandukar Sazzad Hossain as a person with significant control on 14 December 2018 (2 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 February 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
6 November 2017Registered office address changed from 26 Albert Place Edinburgh EH7 5HN United Kingdom to 411 Gilmerton Road Edinburgh EH17 7JJ on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 26 Albert Place Edinburgh EH7 5HN United Kingdom to 411 Gilmerton Road Edinburgh EH17 7JJ on 6 November 2017 (1 page)
27 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 100
(39 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 100
(39 pages)