Aberdeen
AB11 6JJ
Scotland
Director Name | Abdul Salam Khan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 40 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8SQ Scotland |
Director Name | Bibi Musarrat Khan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2002) |
Role | Restaunteur |
Correspondence Address | 40 Newburgh Road Bridge Of Don Aberdeen Aberdeenshire AB22 8SQ Scotland |
Director Name | Stefano Marotta |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2006) |
Role | Restaurateur |
Correspondence Address | 4 Bridge Street Aberdeen AB11 6JJ Scotland |
Director Name | Antonio Piedipalumbo |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2004) |
Role | Restaurateur |
Correspondence Address | 28 Market Street Aberdeen AB1 2PL Scotland |
Director Name | Gabriele Gabbriellini |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 November 2014) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 46 Dee Court Aberdeen AB11 6DD Scotland |
Director Name | Christine Alexis Burns |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Dee Court Aberdeen AB11 6DD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 November 2014) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Registered Address | 4 Bridge Street Aberdeen AB11 6JJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
20 at £0.1 | Prakash Srinivasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,269 |
Cash | £1,129 |
Current Liabilities | £180,336 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2003 | Delivered on: 14 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 4 bridge street, aberdeen. Outstanding |
---|---|
12 February 2003 | Delivered on: 24 February 2003 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 |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 March 2015 | Appointment of Mr Prakash Srinivasan as a director on 20 November 2014 (2 pages) |
6 March 2015 | Termination of appointment of Gabriele Gabbriellini as a director on 20 November 2014 (1 page) |
6 March 2015 | Termination of appointment of Christine Alexis Burns as a director on 20 November 2014 (1 page) |
6 March 2015 | Termination of appointment of Christine Alexis Burns as a director on 20 November 2014 (1 page) |
6 March 2015 | Appointment of Mr Prakash Srinivasan as a director on 20 November 2014 (2 pages) |
6 March 2015 | Termination of appointment of Gabriele Gabbriellini as a director on 20 November 2014 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 4 Bridge Street Aberdeen AB11 6JJ on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Aberdein Considine & Co as a secretary on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 4 Bridge Street Aberdeen AB11 6JJ on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Aberdein Considine & Co as a secretary on 13 November 2014 (1 page) |
27 March 2014 | Director's details changed for Chrisitne Alexis Burns on 26 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Chrisitne Alexis Burns on 26 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2010 (2 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2010 (2 pages) |
2 April 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2010 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Gabriele Gabriellini on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gabriele Gabriellini on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Gabriele Gabriellini on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Chrisitne Alexis Burns on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Chrisitne Alexis Burns on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Chrisitne Alexis Burns on 1 January 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Director appointed chrisitne alexis burns (2 pages) |
4 September 2008 | Director appointed chrisitne alexis burns (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
26 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members
|
2 April 2004 | Return made up to 01/03/04; full list of members
|
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
14 July 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
5 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Director's particulars changed (1 page) |
24 February 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 24 rose street aberdeen AB10 1UA (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 24 rose street aberdeen AB10 1UA (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
1 March 2002 | Incorporation (16 pages) |
1 March 2002 | Incorporation (16 pages) |