Company NameCafe Shabaz Limited
Company StatusDissolved
Company NumberSC231871
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Tahir Iqbal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address7 Melville Street Left
Pollockshields
Glasgow
G41 2JJ
Scotland
Director NameMohammed Idrees
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleRestaurant Manager
Correspondence Address249 Allison Street
Govanhill
Glasgow
G42 8HA
Scotland
Secretary NameMohammed Idrees
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address249 Allison Street
Govanhill
Glasgow
G42 8HA
Scotland
Secretary NameRaja Qamar Arbab
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2009)
RoleManager
Correspondence Address18 Ashmore Road
Newlands
Glasgow
G43 2PW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 1, Fulmar Brae
Ladywell, Livingston
West Lothian
EH54 6UU
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at 1Tahir Iqbal
100.00%
Ordinary

Financials

Year2014
Turnover£71,957
Gross Profit£54,639
Net Worth-£13,702
Cash£4,797
Current Liabilities£21,820

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2009Appointment terminated secretary raja arbab (1 page)
28 September 2009Appointment terminated secretary raja arbab (1 page)
28 September 2009Return made up to 22/05/09; full list of members (3 pages)
28 September 2009Return made up to 22/05/09; full list of members (3 pages)
3 August 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
3 August 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
14 October 2008Return made up to 22/05/08; no change of members (6 pages)
14 October 2008Return made up to 22/05/08; no change of members (6 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 August 2007Return made up to 22/05/07; no change of members (6 pages)
29 August 2007Return made up to 22/05/07; no change of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 September 2006Return made up to 22/05/06; full list of members (6 pages)
22 September 2006Return made up to 22/05/06; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 October 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 October 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 August 2005Return made up to 22/05/05; full list of members (6 pages)
9 August 2005Return made up to 22/05/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
10 September 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 June 2004New secretary appointed (2 pages)
11 July 2003Return made up to 22/05/03; full list of members (6 pages)
11 July 2003Return made up to 22/05/03; full list of members (6 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
17 June 2003Registered office changed on 17/06/03 from: 249 allison street flat 3/2, govanhill glasgow strathclyde G42 8HA (1 page)
17 June 2003Registered office changed on 17/06/03 from: 249 allison street flat 3/2, govanhill glasgow strathclyde G42 8HA (1 page)
29 May 2002Ad 26/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 24 great king street edinburgh EH3 6QN (1 page)
29 May 2002Ad 26/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 24 great king street edinburgh EH3 6QN (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)