Company NameGlenbridge Tandoori Ltd
Company StatusDissolved
Company NumberSC314122
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Razia Mohsan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Borden Road
Jordanhill
Glasgow
G13 1RB
Scotland
Secretary NameMr Mohammed Vaseem Ahmed
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Ancaster Drive
Kelvinside
Lanarkshire
G13 1NA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Razia Mohsan
83.33%
Ordinary
1 at £1Mohammed Vaseem Ahmed
8.33%
Ordinary A-j
1 at £1Razia Mohsan
8.33%
Ordinary A-j

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 January 2013 (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 12
(5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 12
(5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 12
(5 pages)
7 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 January 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 April 2009Return made up to 05/01/09; full list of members (4 pages)
6 April 2009Return made up to 05/01/09; full list of members (4 pages)
27 November 2008Return made up to 05/01/08; full list of members (4 pages)
27 November 2008Return made up to 05/01/08; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
11 January 2007Ad 05/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Ad 05/01/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Incorporation (15 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
5 January 2007Incorporation (15 pages)