Company NameSinic Restaurants Limited
Company StatusDissolved
Company NumberSC343368
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Subhan Ali Mohammed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Menzieshill Road
Dundee
Angus
DD2 1PW
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Subhan Ali Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,377
Cash£38,684
Current Liabilities£93,337

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Registered office address changed from 103 Charleston Drive Dundee DD2 2HB to 138 Nethergate Dundee DD1 4ED on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 103 Charleston Drive Dundee DD2 2HB to 138 Nethergate Dundee DD1 4ED on 29 January 2015 (1 page)
24 June 2014Amended accounts made up to 31 March 2013 (6 pages)
24 June 2014Amended accounts made up to 31 March 2013 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Director's details changed for Mr Subhan Ali Mohammed on 23 May 2013 (2 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mr Subhan Ali Mohammed on 23 May 2013 (2 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
19 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
7 March 2012Company name changed samnamic restaurants LIMITED\certificate issued on 07/03/12
  • CONNOT ‐
(3 pages)
7 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
7 March 2012Company name changed samnamic restaurants LIMITED\certificate issued on 07/03/12
  • CONNOT ‐
(3 pages)
7 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
14 November 2011Company name changed dundee radiators LIMITED\certificate issued on 14/11/11
  • CONNOT ‐
(3 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
14 November 2011Company name changed dundee radiators LIMITED\certificate issued on 14/11/11
  • CONNOT ‐
(3 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (13 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (13 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
7 June 2010Company name changed westport restaurant LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
7 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
7 June 2010Company name changed westport restaurant LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 July 2009Company name changed namsam LIMITED\certificate issued on 02/07/09 (2 pages)
2 July 2009Company name changed namsam LIMITED\certificate issued on 02/07/09 (2 pages)
26 June 2009Return made up to 23/05/09; full list of members (8 pages)
26 June 2009Return made up to 23/05/09; full list of members (8 pages)
23 May 2008Incorporation (17 pages)
23 May 2008Incorporation (17 pages)