Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MHS1 Ltd
MHS1 Ltd is a dissolved company incorporated on 5 February 2014 with the registered office located in Dundee, City of Dundee. MHS1 Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2017
(8 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC469183
Private limited company
Scottish Company
Age
11 years
Incorporated
5 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
5 Feb
⟶
28 Feb 2015
(1 year)
Accounts type is
Dormant
Next accounts for period
28 February 2016
Was due on
30 November 2016
(8 years ago)
Learn more about MHS1 Ltd
Contact
Address
40-42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Same address for the past
9 years
Companies in DD3 6EW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Me Nazir Ahmed Kashmiri
Director • Restauranteur • British • Lives in Scotland • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MPGH1 Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Eco Bio Packaging Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Universal Hospitality Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Tay Hospitality Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Catertime Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Worldwide Foods Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Worldwide Foodservice Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
Ravee Properties Ltd
Me Nazir Ahmed Kashmiri is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 18 Apr 2017
Compulsory Strike-Off Suspended
8 Years Ago on 10 Mar 2017
Compulsory Gazette Notice
8 Years Ago on 31 Jan 2017
Dormant Accounts Submitted
9 Years Ago on 29 Mar 2016
Compulsory Strike-Off Discontinued
9 Years Ago on 22 Mar 2016
Registered Address Changed
9 Years Ago on 21 Mar 2016
Confirmation Submitted
9 Years Ago on 21 Mar 2016
Compulsory Strike-Off Suspended
9 Years Ago on 18 Mar 2016
Compulsory Gazette Notice
9 Years Ago on 19 Jan 2016
Registered Address Changed
10 Years Ago on 6 Apr 2015
Get Alerts
Get Credit Report
Discover MHS1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Apr 2017
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2017
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2017
Accounts for a dormant company made up to 28 February 2015
Submitted on 29 Mar 2016
Compulsory strike-off action has been discontinued
Submitted on 22 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Submitted on 21 Mar 2016
Registered office address changed from 40-42 High Street Monifieth Dundee DD5 4AE Scotland to 40-42 Brantwood Avenue Dundee DD3 6EW on 21 March 2016
Submitted on 21 Mar 2016
Compulsory strike-off action has been suspended
Submitted on 18 Mar 2016
First Gazette notice for compulsory strike-off
Submitted on 19 Jan 2016
Termination of appointment of Valy Ossman as a director on 27 March 2015
Submitted on 6 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs