Company NameOak Bar & Restaurant Limited
Company StatusDissolved
Company NumberSC126237
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameLeona Mary Chacko
NationalityBritish
StatusClosed
Appointed06 May 1999(8 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 14 November 2017)
RoleStudent
Correspondence Address7 Rockfield Street
Dundee
Angus
DD2 1JW
Scotland
Director NameMrs Audrey Chacko
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(19 years, 4 months after company formation)
Appointment Duration8 years (closed 14 November 2017)
RolePayroll Officer
Country of ResidenceScotland
Correspondence Address7 Rockfield Street
Dundee
DD2 1JW
Scotland
Director NameAudrey Constance Chacko
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1990(same day as company formation)
RoleManager
Correspondence Address7 Rockfield Street
Dundee
Angus
DD2 1JW
Scotland
Secretary NameJacob Joseph Chacko
NationalityBritish
StatusResigned
Appointed28 August 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address7 Rockfield Street
Dundee
DD2 1JW
Scotland
Director NameJacob Joseph Chacko
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2009)
RoleHead Chef
Correspondence Address7 Rockfield Street
Dundee
DD2 1JW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1990(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemalabardundee.co.uk

Location

Registered AddressC/O Stewart & Co Castlecroft Business Centre
Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

100 at £1Audrey Chacko
100.00%
Ordinary

Financials

Year2014
Net Worth£32,409
Cash£31,231
Current Liabilities£3,088

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 May 1994Delivered on: 20 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The royal oak bar", 167 brook street, dundee.
Outstanding
27 August 1990Delivered on: 10 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
17 August 2017Application to strike the company off the register (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 December 2009Termination of appointment of Jacob Chacko as a director (1 page)
13 December 2009Termination of appointment of Jacob Chacko as a director (1 page)
17 November 2009Appointment of Mrs Audrey Chacko as a director (2 pages)
17 November 2009Appointment of Mrs Audrey Chacko as a director (2 pages)
7 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 7 rockfield street dundee DD2 1JW (1 page)
24 July 2009Registered office changed on 24/07/2009 from 7 rockfield street dundee DD2 1JW (1 page)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Return made up to 13/07/08; full list of members (3 pages)
19 February 2009Return made up to 13/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 August 2007Return made up to 13/07/07; full list of members (2 pages)
23 August 2007Return made up to 13/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 September 2006Return made up to 13/07/06; full list of members (2 pages)
5 September 2006Return made up to 13/07/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
8 August 2005Return made up to 13/07/05; full list of members (6 pages)
8 August 2005Return made up to 13/07/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 October 2004Return made up to 13/07/04; full list of members (6 pages)
25 October 2004Return made up to 13/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 August 2003Return made up to 13/07/03; full list of members (6 pages)
28 August 2003Return made up to 13/07/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 August 2002Return made up to 13/07/02; full list of members (6 pages)
22 August 2002Return made up to 13/07/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 August 2001Return made up to 13/07/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2000Return made up to 13/07/00; full list of members (6 pages)
10 August 2000Return made up to 13/07/00; full list of members (6 pages)
20 March 2000Dec mort/charge release * (2 pages)
20 March 2000Dec mort/charge release * (2 pages)
12 January 2000Return made up to 13/07/99; full list of members (6 pages)
12 January 2000Return made up to 13/07/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 September 1997Return made up to 13/07/97; no change of members (4 pages)
9 September 1997Return made up to 13/07/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
21 August 1996Return made up to 13/07/96; full list of members (6 pages)
21 August 1996Return made up to 13/07/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
13 July 1990Incorporation (11 pages)
13 July 1990Incorporation (11 pages)