Company NameFeast Restaurants Ltd
Company StatusDissolved
Company NumberSC359599
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameNaveed Rashid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Arden Drive
Giffnock
Glasgow
G46 7AF
Scotland
Director NameMr Stephen Bonomi
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/6, 60 Wilson Street
Glasgow
G1 1HD
Scotland
Secretary NameGeorge Lynch
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address118 Cockmuir St
Glasgow
G21 4XE
Scotland
Director NameMr Stephen Bonomi
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2010(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchant Square
Glasgow
G1 1NY
Scotland

Location

Registered AddressBdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth-£398
Cash£29,779
Current Liabilities£34,110

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Order of court for early dissolution (1 page)
19 August 2013Registered office address changed from 1 Merchant Square Candleriggs Merchant City Glasgow G1 1NY on 19 August 2013 (2 pages)
14 August 2013Court order notice of winding up (1 page)
14 August 2013Notice of winding up order (1 page)
23 October 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(4 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Termination of appointment of George Lynch as a secretary (1 page)
27 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
19 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Stephen Bonomi as a director (1 page)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Appointment of Mr Stephen Bonomi as a director (2 pages)
7 July 2010Termination of appointment of Stephen Bonomi as a director (1 page)
14 June 2010Director's details changed for Stephen Bonomi on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Naveed Rashid on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Stephen Bonomi on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Naveed Rashid on 1 January 2010 (2 pages)
14 May 2009Incorporation (18 pages)