Company NameImperial Haddad Limited
Company StatusDissolved
Company NumberSC241589
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Cesar Haddad
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameFattah Haddad
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleAsst Manager
Correspondence Address33 Braidholm Road
Giffnock
Glasgow
G46 6PN
Scotland
Secretary NameFattah Haddad
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleAsst Manager
Correspondence Address33 Braidholm Road
Giffnock
Glasgow
G46 6PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.koolba.com
Telephone0141 5522777
Telephone regionGlasgow

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Cesar Haddad
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,134
Cash£23,473
Current Liabilities£143,981

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (2 pages)
7 September 2015Application to strike the company off the register (2 pages)
1 August 2015Satisfaction of charge 1 in full (4 pages)
1 August 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Director's details changed for Mr Cesar Haddad on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Director's details changed for Mr Cesar Haddad on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Cesar Haddad on 6 January 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Director's details changed for Mr Cesar Haddad on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Cesar Haddad on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 109-113 Candleriggs Glasgow G1 1NP on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 109-113 Candleriggs Glasgow G1 1NP on 17 June 2013 (1 page)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
20 October 2010Termination of appointment of Fattah Haddad as a secretary (1 page)
20 October 2010Termination of appointment of Fattah Haddad as a secretary (1 page)
20 October 2010Director's details changed for Cesar Haddad on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Cesar Haddad on 20 October 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Director's details changed for Cesar Haddad on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Cesar Haddad on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Cesar Haddad on 3 February 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 113A orchard park avenue giffnock G46 7BW (1 page)
29 September 2008Registered office changed on 29/09/2008 from 113A orchard park avenue giffnock G46 7BW (1 page)
26 March 2008Appointment terminated director fattah haddad (1 page)
26 March 2008Appointment terminated director fattah haddad (1 page)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 January 2007Return made up to 23/12/06; full list of members (7 pages)
9 January 2007Return made up to 23/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 23/12/03; full list of members (7 pages)
10 February 2004Return made up to 23/12/03; full list of members (7 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)