Company NameHWZ Ltd
Company StatusDissolved
Company NumberSC639984
CategoryPrivate Limited Company
Incorporation Date28 August 2019(4 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Hamza Salimi
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkhill
Dundee
Angus
DD1 5GP
Scotland
Director NameMr Zahir Kashmiri
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkhill
Dundee
Angus
DD1 5GP
Scotland
Director NameMr Waqaar Ali Younis
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkhill
Dundee
Angus
DD1 5GP
Scotland

Location

Registered AddressStewart And Co Castlecroft Business Centre
Tom Johnston Road
Dundee
Dundee City Council
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 January 2021Termination of appointment of Zahir Kashmiri as a director on 12 January 2021 (1 page)
12 January 2021Cessation of Zahir Kashmiri as a person with significant control on 12 January 2021 (1 page)
12 January 2021Cessation of Waqaar Ali Younis as a person with significant control on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Waqaar Ali Younis as a director on 12 January 2021 (1 page)
2 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 30
(3 pages)
12 November 2019Registered office address changed from 5 Hawkhill Dundee Angus DD1 5GP United Kingdom to Stewart and Co Castlecroft Business Centre Tom Johnston Road Dundee Dundee City Council DD4 8XD on 12 November 2019 (1 page)
28 August 2019Incorporation
Statement of capital on 2019-08-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)