Company NameTelematics Ltd
Company StatusDissolved
Company NumberSC582044
CategoryPrivate Limited Company
Incorporation Date20 November 2017(6 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mohammad Faruqul Islam
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2020(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 16 August 2022)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address490 Paisley Road West
Glasgow
G51 1PY
Scotland
Director NameMr Craig Macgregor
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(same day as company formation)
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence AddressG1 91 Gartloch Avenue
Glasgow
G69 8FE
Scotland

Location

Registered Address490 Paisley Road West
Glasgow
G51 1PY
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2022Withdraw the company strike off application (1 page)
9 April 2022Application to strike the company off the register (1 page)
20 November 2021Compulsory strike-off action has been discontinued (1 page)
22 October 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
28 June 2020Termination of appointment of Craig Macgregor as a director on 28 June 2020 (1 page)
28 June 2020Registered office address changed from G1 91 Gartloch Avenue Glasgow G69 8FE Scotland to 490 Paisley Road West Glasgow G51 1PY on 28 June 2020 (1 page)
28 June 2020Notification of Mohammad Faruqul Islam as a person with significant control on 28 June 2020 (2 pages)
28 June 2020Cessation of Craig Macgregor as a person with significant control on 28 June 2020 (1 page)
28 June 2020Appointment of Mr Mohammad Faruqul Islam as a director on 28 June 2020 (2 pages)
2 December 2019Withdrawal of a person with significant control statement on 2 December 2019 (2 pages)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 December 2019Withdrawal of a person with significant control statement on 2 December 2019 (2 pages)
23 November 2019Notification of a person with significant control statement (2 pages)
3 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 November 2018Notification of a person with significant control statement (2 pages)
25 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 November 2017Incorporation
Statement of capital on 2017-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 November 2017Incorporation
Statement of capital on 2017-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)