Company NameHAQ Traders Ltd
Company StatusDissolved
Company NumberSC628670
CategoryPrivate Limited Company
Incorporation Date25 April 2019(4 years, 11 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Amir Sohail
Date of BirthDecember 1996 (Born 27 years ago)
NationalityPakistani
StatusClosed
Appointed25 May 2019(1 month after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2022)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address146 Netherlee Road
Glasgow
G44 3QA
Scotland
Secretary NameMr Amir Sohail
StatusClosed
Appointed25 May 2019(1 month after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address146 Netherlee Road
Glasgow
G44 3QA
Scotland
Director NameMr Frazul Haq
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleEmployed
Country of ResidenceScotland
Correspondence Address0/3 23 Albert Road
Glasgow
Lanarkshire
G42 8DL
Scotland
Secretary NameMr Frazul Haq
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address0/3 23 Albert Road
Glasgow
Lanarkshire
G42 8DL
Scotland

Location

Registered Address146 Netherlee Road
Glasgow
G44 3QA
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2021Compulsory strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Current accounting period extended from 30 April 2021 to 30 May 2021 (1 page)
17 May 2021Notification of Amir Sohail as a person with significant control on 25 May 2019 (2 pages)
17 May 2021Cessation of Frazul Haq as a person with significant control on 25 May 2019 (1 page)
17 May 2021Termination of appointment of Frazul Haq as a secretary on 25 May 2019 (1 page)
17 May 2021Termination of appointment of Frazul Haq as a director on 25 May 2019 (1 page)
17 May 2021Appointment of Mr Amir Sohail as a director on 25 May 2019 (2 pages)
17 May 2021Registered office address changed from 0/3 23 Albert Road Glasgow Lanarkshire G42 8DL Scotland to 146 Netherlee Road Glasgow G44 3QA on 17 May 2021 (1 page)
17 May 2021Appointment of Mr Amir Sohail as a secretary on 25 May 2019 (2 pages)
8 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
25 April 2019Incorporation
Statement of capital on 2019-04-25
  • GBP 1
(40 pages)