Dundee
Angus
DD2 5JA
Scotland
Director Name | Mr Kirpal Singh Chima |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 July 2014) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 44 Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
Director Name | Ghulam Nabi Choudry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Madeira Street Dundee Tayside DD4 7HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 44 Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
2 at £1 | Ghulam Nabi Choudry 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £14,341 |
Cash | £2,498 |
Current Liabilities | £18,476 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Termination of appointment of Ghulam Choudry as a director (1 page) |
20 February 2013 | Termination of appointment of Ghulam Choudry as a director (1 page) |
26 November 2012 | Appointment of Mr Kirpal Singh Chima as a director (2 pages) |
26 November 2012 | Appointment of Mr Kirpal Singh Chima as a director (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 June 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
14 June 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 March 2008 | Return made up to 24/05/07; full list of members (3 pages) |
19 March 2008 | Return made up to 24/05/07; full list of members (3 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (16 pages) |
24 May 2006 | Incorporation (16 pages) |