Dissolved 2018-05-01
Company Information for ALISHAH ENTERPRISES LIMITED
LOCHWINNOCH ROAD, KILMACOLM, PA13,
|
Company Registration Number
SC390319
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
ALISHAH ENTERPRISES LIMITED | |
Legal Registered Office | |
LOCHWINNOCH ROAD KILMACOLM | |
Company Number | SC390319 | |
---|---|---|
Date formed | 2010-12-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALISHAH ENTERPRISES INC. | Ontario | Unknown | ||
ALISHAH ENTERPRISES, INC. | ROUTE 5, BOX 534 CRESTVIEW FL 32536 | Inactive | Company formed on the 1986-04-22 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE MALONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVIDIU STEFAN DRUGA |
Director | ||
USMAAN IRSHAD |
Director | ||
UMAR IRSHAD |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 26 BRIDGE STREET TRANENT EAST LOTHIAN EH33 1AG SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVIDIU DRUGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVIDIU DRUGA | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEORGE MALONEY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 48 JUSTINHAUGH DRIVE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7QP SCOTLAND | |
AP01 | DIRECTOR APPOINTED MR OVIDIU STEFAN DRUGA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 119-121 NORTH HIGH STREET MUSSELBURGH EAST LOTHIAN EH21 6JE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR USMAAN IRSHAD | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UMAR IRSHAD | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED UMAR IRSHAD | |
AP01 | DIRECTOR APPOINTED MR USMAAN IRSHAD | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 1000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-03-31 |
Appointment of Administrators | 2017-02-10 |
Proposal to Strike Off | 2014-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALISHAH ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALISHAH ENTERPRISES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ALISHAH ENTERPRISES LIMITED | Event Date | 2017-03-27 |
In the Edinburgh Sheriffs Court Notice is hereby given by Peter Harold (IP No 10810 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that an initial Meeting of Creditors of Alishah Enterprises Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim by 13 April 2017 at 12.00 noon. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Ag GF123412 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALISHAH ENTERPRISES LIMITED | Event Date | 2017-02-02 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in The Edinburgh Sheriff Court Peter John Harold (IP No 10810 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Peter Harold, Tel: 01695 711200. : Ag FF110871 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALISHAH ENTERPRISES LIMITED | Event Date | 2014-04-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |