Company NameKebabish (Victoria Road) Ltd.
Company StatusDissolved
Company NumberSC314220
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date23 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameOmar Afzal
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 23 March 2015)
RoleRetailer
Country of ResidenceScotland
Correspondence Address13 Calderwood Road
Glasgow
Lanarkshire
G43 2RP
Scotland
Director NameBilal Afzal Sheikh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 23 March 2015)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address13 Calderwood Road
Newlands
Glasgow
Lanarkshire
G43 2RP
Scotland
Secretary NameBilal Afzal Sheikh
NationalityBritish
StatusClosed
Appointed21 August 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 23 March 2015)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address13 Calderwood Road
Newlands
Glasgow
Lanarkshire
G43 2RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at 1Bilal Sheikh Afzal
50.00%
Ordinary
1 at 1Omar Afzal
50.00%
Ordinary

Financials

Year2014
Net Worth£25,168
Cash£12,879
Current Liabilities£62,900

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 December 2014Notice of final meeting of creditors (2 pages)
5 February 2014Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland on 5 February 2014 (2 pages)
23 January 2014Court order notice of winding up (1 page)
23 January 2014Notice of winding up order (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012First Gazette notice for voluntary strike-off (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
14 January 2012Compulsory strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
23 February 2010Director's details changed for Bilal Afzal Sheikh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Bilal Afzal Sheikh on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Omar Afzal on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Omar Afzal on 2 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 August 2009Return made up to 08/01/09; full list of members (4 pages)
15 April 2009Return made up to 08/01/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2007Partic of mort/charge * (3 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
8 January 2007Incorporation (16 pages)