Company NameM2 Food Limited
Company StatusDissolved
Company NumberSC366396
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Arju Nahar Chowdhury
Date of BirthJune 1976 (Born 47 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 July 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bridge Street
Aberdeen
AB11 6JJ
Scotland
Director NameMr Iqbal Baksh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Harpley Square
London
E1 4EA
Director NameMr Golam Mahmud
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFlat E 3 Froghall Gardens
Aberdeen
Aberdeenshire
AB24 3JQ
Scotland
Director NameMr Shamima Akter
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 September 2010(11 months after company formation)
Appointment Duration1 year (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 3 Froghall Gardens
Aberdeen
AB24 3JQ
Scotland

Location

Registered Address20 Bridge Street
Aberdeen
AB11 6JJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Arju Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,143
Cash£1,172
Current Liabilities£7,699

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Voluntary strike-off action has been suspended (1 page)
14 January 2015Voluntary strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 June 2014Voluntary strike-off action has been suspended (1 page)
21 June 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013Application to strike the company off the register (3 pages)
6 September 2013Application to strike the company off the register (3 pages)
23 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2012Registered office address changed from Flat E 3 Froghall Gardens Aberdeen AB24 3JQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Appointment of Mrs Arju Chowdhury as a director (2 pages)
3 July 2012Termination of appointment of Iqbal Baksh as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Registered office address changed from Flat E 3 Froghall Gardens Aberdeen AB24 3JQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Appointment of Mrs Arju Chowdhury as a director (2 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Termination of appointment of Iqbal Baksh as a director (1 page)
3 July 2012Registered office address changed from Flat E 3 Froghall Gardens Aberdeen AB24 3JQ United Kingdom on 3 July 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 November 2011Termination of appointment of Golam Mahmud as a director (1 page)
28 November 2011Termination of appointment of Shamima Akter as a director (1 page)
28 November 2011Termination of appointment of Shamima Akter as a director (1 page)
28 November 2011Termination of appointment of Golam Mahmud as a director (1 page)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Director's details changed for Mr Golam Mahmud on 1 September 2010 (2 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Mr Golam Mahmud on 1 September 2010 (2 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Mr Iqbal Baksh on 1 August 2010 (2 pages)
22 November 2010Appointment of Mr Shamima Akter as a director (2 pages)
22 November 2010Director's details changed for Mr Iqbal Baksh on 1 August 2010 (2 pages)
22 November 2010Director's details changed for Mr Golam Mahmud on 1 September 2010 (2 pages)
22 November 2010Appointment of Mr Shamima Akter as a director (2 pages)
22 November 2010Director's details changed for Mr Iqbal Baksh on 1 August 2010 (2 pages)
30 September 2009Incorporation (11 pages)
30 September 2009Incorporation (11 pages)