Company NameSadique And Family Limited
Company StatusDissolved
Company NumberSC357448
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Saleem Sadiq
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address48 Bruce Gardens
Dunfermline
Fife
KY11 8HG
Scotland
Secretary NameMrs Surrya Bibi Sadiq
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address48 Bruce Gardens
Dunfermline
Fife
KY11 8HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Dundee Terrace
Edinburgh
EH11 1DL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Saleem Sadiq
50.00%
Ordinary
1 at £1Surrya Sadiq
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,335
Cash£26,994
Current Liabilities£89,521

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (2 pages)
20 June 2014Application to strike the company off the register (2 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
17 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Mohammad Saleem Sadiq on 30 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Secretary's details changed for Surrya Sadiq on 30 March 2010 (1 page)
15 April 2010Secretary's details changed for Surrya Sadiq on 30 March 2010 (1 page)
15 April 2010Director's details changed for Mohammad Saleem Sadiq on 30 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
3 April 2009Appointment terminated secretary brian reid LTD. (1 page)
3 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 April 2009Director appointed mohammad saleem sadiq (2 pages)
3 April 2009Secretary appointed surrya bibi sadiq (2 pages)
3 April 2009Appointment terminated director stephen george mabbott (1 page)
3 April 2009Secretary appointed surrya bibi sadiq (2 pages)
3 April 2009Appointment terminated secretary brian reid LTD. (1 page)
3 April 2009Appointment terminated director stephen george mabbott (1 page)
3 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 April 2009Director appointed mohammad saleem sadiq (2 pages)
30 March 2009Incorporation (18 pages)
30 March 2009Incorporation (18 pages)