Company NameT.R. Deli Limited
Company StatusDissolved
Company NumberSC346011
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Derek Dolan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumsneddie
Long Forgan
DD2 5HJ
Scotland
Director NameMr David Murdie Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Osprey Crescent
Piperdam, Fowlis
Dundee
DD2 5GD
Scotland
Secretary NameMr David Murdie Smith
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Osprey Crescent
Piperdam, Fowlis
Dundee
DD2 5GD
Scotland

Location

Registered AddressSuite 3, 5th Floor Whitehall House
33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Mr David Murdie Smith
50.00%
Ordinary
1 at £1Mr Derek Dolan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,007
Cash£469
Current Liabilities£80,140

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Order of court for early dissolution (1 page)
24 April 2014Order of court for early dissolution (1 page)
22 March 2012Notice of winding up order (1 page)
22 March 2012Court order notice of winding up (1 page)
22 March 2012Notice of winding up order (1 page)
22 March 2012Court order notice of winding up (1 page)
21 March 2012Registered office address changed from 3 Osprey Crescent Piperdam Fowlis Dundee Angus DD2 5GD United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 3 Osprey Crescent Piperdam Fowlis Dundee Angus DD2 5GD United Kingdom on 21 March 2012 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
(5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 March 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
29 March 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 August 2009Return made up to 22/07/09; full list of members (5 pages)
7 August 2009Return made up to 22/07/09; full list of members (5 pages)
27 August 2008Director's change of particulars / derek dolan / 15/08/2008 (1 page)
27 August 2008Director's change of particulars / derek dolan / 15/08/2008 (1 page)
22 July 2008Incorporation (17 pages)
22 July 2008Incorporation (17 pages)