Company NameMasala Bites Limited
Company StatusDissolved
Company NumberSC253707
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Syed Farooq Ahmed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleRestauratuer
Country of ResidenceScotland
Correspondence Address11 Affleck Street
Aberdeen
Aberdeenshire
AB11 6JH
Scotland
Secretary NameCohen & Co (Corporation)
StatusClosed
Appointed04 August 2003(same day as company formation)
Correspondence Address19 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2014
Net Worth£130
Cash£100
Current Liabilities£20,288

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Registered office changed on 03/03/2009 from 19 rubislaw terrace aberdeen AB10 1XE united kingdom (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1 st swithin row aberdeen AB10 6DL (1 page)
29 September 2008Secretary's change of particulars / cohen & co / 29/09/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 November 2006Return made up to 04/08/06; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 1 st swithin row aberdeen glasgow AB10 6DL (1 page)
11 August 2006Accounts made up to 31 August 2005 (1 page)
24 October 2005Return made up to 04/08/05; full list of members (2 pages)
4 January 2005Return made up to 04/08/04; full list of members (6 pages)
4 August 2003Incorporation (21 pages)