Company NameChapel Street Kabab Limited
Company StatusDissolved
Company NumberSC361943
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Azeem Aslam
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Dumbreck Avenue
Glasgow
G41 5HR
Scotland
Secretary NameMr Mohammed Aslam
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dumbreck Avenue
Glasgow
Lanarkshire
G41 5HR
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address157a Chapel Street
Airdrie
ML6 6LH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

1 at 1Azeem Aslam
50.00%
Ordinary
1 at 1Mohammed Aslam
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Director's details changed for Azeem Aslam on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Azeem Aslam on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
9 July 2009Secretary appointed mohammed aslam (2 pages)
9 July 2009Director appointed azeem aslam (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 215 maryhill road glasgow scotland G20 7XJ (1 page)
2 July 2009Appointment terminated director aderyn hurworth (1 page)
2 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 June 2009Incorporation (6 pages)