Company NamePrayascitta Limited
Company StatusDissolved
Company NumberSC370376
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Manjit Kaur Gill
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Parkmanor Avenue
Glasgow
G53 7ZD
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address40 New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2013
Net Worth-£56,695
Cash£64,720
Current Liabilities£124,427

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2017Compulsory strike-off action has been suspended (1 page)
18 March 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
7 September 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
7 September 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Director's details changed for Manjit Kaur Malhi on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mrs Manjit Kaur Gill on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Manjit Kaur Malhi on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mrs Manjit Kaur Gill on 12 April 2012 (2 pages)
15 February 2012Registered office address changed from , Acorn House 49 Hydepark Street, Glasgow, G3 8BW, United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from , Acorn House 49 Hydepark Street, Glasgow, G3 8BW, United Kingdom on 15 February 2012 (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 April 2010Appointment of Manjit Kaur Malhi as a director (2 pages)
7 April 2010Appointment of Manjit Kaur Malhi as a director (2 pages)
22 December 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
22 December 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)