Company NameIkafe Ltd.
Company StatusDissolved
Company NumberSC279795
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date2 June 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameHarris Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address135 Craigton Road
Glasgow
Lanarkshire
G51 3RH
Scotland
Secretary NameJohn William McFadyen
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Lanton Road
Glasgow
Lanarkshire
G43 2SR
Scotland
Director NameElizabeth McFadyen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Lanton Road
Glasgow
Lanarkshire
G43 2SR
Scotland
Director NameJohn William McFadyen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Lanton Road
Glasgow
Lanarkshire
G43 2SR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,419
Cash£470
Current Liabilities£48,931

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Order of court for early dissolution (1 page)
2 March 2017Order of court for early dissolution (1 page)
18 September 2014Registered office address changed from 138 Nithsdale Road Pollokshields Glasgow G41 5RB to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 138 Nithsdale Road Pollokshields Glasgow G41 5RB to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages)
8 September 2014Notice of winding up order (1 page)
8 September 2014Notice of winding up order (1 page)
8 September 2014Court order notice of winding up (1 page)
8 September 2014Court order notice of winding up (1 page)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
(4 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Elizabeth Mcfadyen as a director (1 page)
5 February 2013Termination of appointment of John Mcfadyen as a director (1 page)
5 February 2013Termination of appointment of Elizabeth Mcfadyen as a director (1 page)
5 February 2013Termination of appointment of John Mcfadyen as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Elizabeth Mcfadyen on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Harris Khan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Harris Khan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John William Mcfadyen on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John William Mcfadyen on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Elizabeth Mcfadyen on 18 February 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 10/02/09; full list of members (4 pages)
30 March 2009Return made up to 10/02/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 February 2008Return made up to 10/02/08; no change of members (7 pages)
21 February 2008Return made up to 10/02/08; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 February 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
24 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
25 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 July 2005Ad 10/02/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
25 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 July 2005Ad 10/02/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
20 March 2005New secretary appointed;new director appointed (1 page)
20 March 2005New director appointed (1 page)
20 March 2005New director appointed (1 page)
20 March 2005New secretary appointed;new director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (15 pages)
10 February 2005Incorporation (15 pages)