Company NameSonargow Ltd
Company StatusDissolved
Company NumberSC358675
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mobarok Ali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2015)
RoleChef
Country of ResidenceScotland
Correspondence Address28 Manse Road
Nairn
Nairnshire
IV12 4RW
Scotland
Secretary NameWhitelaw Wells Ca (Corporation)
StatusClosed
Appointed19 November 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 11 September 2015)
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Mobarok Ali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address28 Manse Road
Nairn
Highland
IV12 4RW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Mobarok Ali
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address28 Manse Road
Nairn
Highland
IV12 4RW
Scotland
Director NameMr Mojahid Ali
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 February 2010)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland

Location

Registered AddressUnit 13c2 Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Mobarak Ali
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 27 April 2012
Statement of capital on 2012-07-27
  • GBP 1
(14 pages)
27 July 2012Annual return made up to 27 April 2012
Statement of capital on 2012-07-27
  • GBP 1
(14 pages)
2 April 2012Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2 April 2012 (2 pages)
12 September 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 January 2011Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
26 January 2011Administrative restoration application (3 pages)
26 January 2011Administrative restoration application (3 pages)
10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Termination of appointment of Mojahid Ali as a director (2 pages)
3 March 2010Termination of appointment of Mojahid Ali as a director (2 pages)
22 February 2010Appointment of Mobarak Ali as a director (3 pages)
22 February 2010Appointment of Mobarak Ali as a director (3 pages)
5 January 2010Appointment of Mojahid Ali as a director (3 pages)
5 January 2010Appointment of Whitelaw Wells Ca as a secretary (3 pages)
5 January 2010Termination of appointment of M0Barok Ali as a secretary (2 pages)
5 January 2010Appointment of Whitelaw Wells Ca as a secretary (3 pages)
5 January 2010Registered office address changed from 28 Manse Road Nairn Highland IV12 4RW on 5 January 2010 (2 pages)
5 January 2010Appointment of Mojahid Ali as a director (3 pages)
5 January 2010Registered office address changed from 28 Manse Road Nairn Highland IV12 4RW on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of M0Barok Ali as a director (2 pages)
5 January 2010Registered office address changed from 28 Manse Road Nairn Highland IV12 4RW on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of M0Barok Ali as a secretary (2 pages)
5 January 2010Termination of appointment of M0Barok Ali as a director (2 pages)
26 June 2009Director and secretary appointed M0BAROK ali (2 pages)
26 June 2009Director and secretary appointed M0BAROK ali (2 pages)
27 April 2009Incorporation (9 pages)
27 April 2009Appointment terminated director yomtov jacobs (1 page)
27 April 2009Appointment terminated director yomtov jacobs (1 page)
27 April 2009Incorporation (9 pages)