Company NameInstant Claims Ltd
Company StatusDissolved
Company NumberSC562477
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sayed Nadeem Asghar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2019(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Tayyab Zakir
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Scotland Street
Glasgow
G5 8NB
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 January 2020Registered office address changed from 23 Scotland Street Glasgow G5 8NB Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 January 2020 (2 pages)
24 December 2019Court order in a winding-up (& Court Order attachment) (4 pages)
18 May 2019Notification of Sayed Nadeem Asghar as a person with significant control on 18 February 2019 (2 pages)
18 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
16 May 2019Termination of appointment of Tayyab Zakir as a director on 18 February 2019 (1 page)
16 May 2019Appointment of Mr Sayed Nadeem Asghar as a director on 18 February 2019 (2 pages)
16 May 2019Cessation of Tayyab Zakir as a person with significant control on 18 February 2019 (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
29 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)