Company NameCafe Montmartre Ltd.
DirectorMohamed Haddanou
Company StatusLiquidation
Company NumberSC334052
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMohamed Haddanou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAlgerian
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address2 Abbotshall Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9JL
Scotland
Secretary NameAccel Business Services Ltd (Corporation)
StatusCurrent
Appointed16 November 2007(same day as company formation)
Correspondence Address5 Brunel Road
Dundee
Tayside
DD2 4TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoyal Exchange Buildings
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2010
Net Worth£88
Cash£1,183
Current Liabilities£21,617

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Next Accounts Due30 October 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Returns

Next Return Due30 November 2016 (overdue)

Filing History

30 July 2012Registered office address changed from 58-60 Justice Mill Lane Aberdeen AB11 6EP United Kingdom on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 58-60 Justice Mill Lane Aberdeen AB11 6EP United Kingdom on 30 July 2012 (2 pages)
23 June 2011Court order notice of winding up (1 page)
23 June 2011Notice of winding up order (1 page)
23 June 2011Notice of winding up order (1 page)
23 June 2011Court order notice of winding up (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 February 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Director's details changed for Mohamed Haddanou on 31 October 2009 (2 pages)
5 February 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Director's details changed for Mohamed Haddanou on 31 October 2009 (2 pages)
5 February 2010Secretary's details changed for Accel Business Services Ltd on 31 October 2009 (2 pages)
5 February 2010Secretary's details changed for Accel Business Services Ltd on 31 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 April 2009Return made up to 16/11/08; full list of members (3 pages)
9 April 2009Return made up to 16/11/08; full list of members (3 pages)
8 April 2009Secretary's change of particulars / ap secretaries LIMITED / 27/03/2008 (1 page)
8 April 2009Secretary's change of particulars / ap secretaries LIMITED / 20/06/2008 (1 page)
8 April 2009Secretary's change of particulars / ap secretaries LIMITED / 20/06/2008 (1 page)
8 April 2009Director's change of particulars / mohamed haddanou / 15/05/2008 (1 page)
8 April 2009Secretary's change of particulars / ap secretaries LIMITED / 27/03/2008 (1 page)
8 April 2009Director's change of particulars / mohamed haddanou / 15/05/2008 (1 page)
20 February 2009Registered office changed on 20/02/2009 from suite F18, faraday business park 34 faraday street dundee DD2 3QQ (1 page)
20 February 2009Registered office changed on 20/02/2009 from suite F18, faraday business park 34 faraday street dundee DD2 3QQ (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Accounting reference date extended from 30/11/08 to 30/01/09 (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Accounting reference date extended from 30/11/08 to 30/01/09 (1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2007Incorporation (17 pages)
16 November 2007Incorporation (17 pages)