Company NameLobengal Restaurant Ltd
Company StatusDissolved
Company NumberSC341981
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Rahman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Bayview Court
Aberdeen
Aberdeenshire
AB24 1WA
Scotland
Secretary NameMr Ghulam Nabi
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaldcoats Farm, Stewarton Road
Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address13 Rose Street
Aberdeen
Aberdeenshire
AB10 1TX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Jeffrey Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,952
Cash£6,383
Current Liabilities£93,854

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Voluntary strike-off action has been suspended (1 page)
7 March 2014Voluntary strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2011Voluntary strike-off action has been suspended (1 page)
11 October 2011Voluntary strike-off action has been suspended (1 page)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (6 pages)
15 September 2011Application to strike the company off the register (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Termination of appointment of Ghulam Nabi as a secretary (1 page)
26 March 2010Termination of appointment of Ghulam Nabi as a secretary (1 page)
18 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
18 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
18 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (3 pages)
29 April 2008Secretary appointed mr ghulam nabi (1 page)
29 April 2008Director appointed mr jeffery rahman (1 page)
29 April 2008Director appointed mr jeffery rahman (1 page)
29 April 2008Secretary appointed mr ghulam nabi (1 page)
28 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
28 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
25 April 2008Incorporation (14 pages)
25 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
25 April 2008Incorporation (14 pages)
25 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)