Dunfermline
Fife
KY11 8HG
Scotland
Secretary Name | Mrs Surrya Bibi Sadiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bruce Gardens Dunfermline Fife KY11 8HG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Dundee Terrace Edinburgh EH11 1DL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammad Saleem Sadiq 50.00% Ordinary |
---|---|
1 at £1 | Surrya Sadiq 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,335 |
Cash | £26,994 |
Current Liabilities | £89,521 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (2 pages) |
20 June 2014 | Application to strike the company off the register (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
17 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Director's details changed for Mohammad Saleem Sadiq on 30 March 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Secretary's details changed for Surrya Sadiq on 30 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Surrya Sadiq on 30 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mohammad Saleem Sadiq on 30 March 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
3 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Director appointed mohammad saleem sadiq (2 pages) |
3 April 2009 | Secretary appointed surrya bibi sadiq (2 pages) |
3 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 April 2009 | Secretary appointed surrya bibi sadiq (2 pages) |
3 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Director appointed mohammad saleem sadiq (2 pages) |
30 March 2009 | Incorporation (18 pages) |
30 March 2009 | Incorporation (18 pages) |