HOUSE OF SHER (U.K.) LIMITED

Register to unlock more data on OkredoRegister

HOUSE OF SHER (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC075958

Incorporation date

02/09/1981

Size

-

Contacts

Registered address

Registered address

C/O WRI ASSOCIATES LTD, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1981)
dot icon14/08/2014
Final Gazette dissolved following liquidation
dot icon14/05/2014
Return of final meeting of voluntary winding up
dot icon14/05/2014
Notice of final meeting of creditors
dot icon18/12/2013
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon14/08/2013
Administrator's progress report
dot icon26/03/2013
Notice of result of meeting creditors
dot icon26/03/2013
Insolvency filing
dot icon11/03/2013
Statement of administrator's proposal
dot icon04/03/2013
Statement of affairs with form 2.13B(SCOT)
dot icon17/01/2013
Appointment of an administrator
dot icon17/01/2013
Registered office address changed from 203 Wallace Street Glasgow G5 8NT on 2013-01-17
dot icon11/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 9
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2013
Compulsory strike-off action has been suspended
dot icon04/01/2013
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2011
Director's details changed for Ajaz Rafiq Sher on 2011-08-09
dot icon07/06/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon05/05/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon28/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/01/2011
Director's details changed for Ajaz Rafiq Sher on 2010-01-01
dot icon14/01/2011
Compulsory strike-off action has been suspended
dot icon31/12/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2010
Total exemption full accounts made up to 2007-12-31
dot icon23/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/08/2009
Compulsory strike-off action has been discontinued
dot icon04/08/2009
Return made up to 30/09/08; full list of members
dot icon24/07/2009
Appointment terminated director khalid ali
dot icon30/05/2009
Compulsory strike-off action has been suspended
dot icon08/05/2009
First Gazette notice for compulsory strike-off
dot icon02/07/2008
Director's change of particulars / naeem sher / 01/06/2008
dot icon27/06/2008
Director's change of particulars / ajaz sher / 01/06/2008
dot icon26/02/2008
Director appointed suleman sher
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
New secretary appointed
dot icon23/10/2007
Return made up to 30/09/07; no change of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 30/09/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon28/01/2005
Return made up to 30/09/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 30/09/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Director's particulars changed
dot icon07/10/2002
Return made up to 30/09/02; no change of members
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon18/10/2001
Return made up to 30/09/01; change of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Return made up to 30/09/00; full list of members
dot icon26/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Return made up to 30/09/98; no change of members
dot icon10/10/1997
Return made up to 30/09/97; no change of members
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 30/09/96; full list of members
dot icon19/11/1996
Director resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Return made up to 30/09/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Partic of mort/charge *
dot icon23/05/1995
Dec mort/charge *
dot icon16/01/1995
Dec mort/charge *
dot icon04/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Partic of mort/charge *
dot icon07/11/1994
Return made up to 30/09/94; no change of members
dot icon04/11/1994
Dec mort/charge *
dot icon24/10/1994
Director resigned
dot icon08/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/02/1994
Return made up to 30/09/93; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon16/10/1992
Return made up to 30/09/92; no change of members
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Full accounts made up to 1990-12-31
dot icon12/12/1991
Return made up to 30/09/91; no change of members
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon26/03/1991
Return made up to 30/09/90; full list of members
dot icon13/06/1990
Return made up to 30/09/89; full list of members
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 30/09/88; full list of members
dot icon15/03/1989
Return made up to 20/09/87; full list of members
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon31/07/1987
Return made up to 20/09/86; full list of members; amend
dot icon09/07/1987
New director appointed
dot icon09/07/1987
New director appointed
dot icon09/07/1987
New director appointed
dot icon09/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon23/06/1987
New director appointed
dot icon23/06/1987
288A
dot icon16/03/1987
Full accounts made up to 1985-12-31
dot icon12/02/1986
Allotment of shares
dot icon27/01/1986
Miscellaneous
dot icon02/09/1981
Incorporation
dot icon02/09/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sher, Suleman
Director
18/02/2008 - Present
-
Sher, Waheed
Secretary
23/01/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSE OF SHER (U.K.) LIMITED

HOUSE OF SHER (U.K.) LIMITED is an(a) Dissolved company incorporated on 02/09/1981 with the registered office located at C/O WRI ASSOCIATES LTD, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOUSE OF SHER (U.K.) LIMITED?

toggle

HOUSE OF SHER (U.K.) LIMITED is currently Dissolved. It was registered on 02/09/1981 and dissolved on 14/08/2014.

Where is HOUSE OF SHER (U.K.) LIMITED located?

toggle

HOUSE OF SHER (U.K.) LIMITED is registered at C/O WRI ASSOCIATES LTD, Suite 5, 3rd Floor Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does HOUSE OF SHER (U.K.) LIMITED do?

toggle

HOUSE OF SHER (U.K.) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for HOUSE OF SHER (U.K.) LIMITED?

toggle

The latest filing was on 14/08/2014: Final Gazette dissolved following liquidation.