Company NameBusifry Limited
Company StatusDissolved
Company NumberSC372013
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lee McMillan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameAbzclub Limited (Corporation)
StatusClosed
Appointed01 June 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2014)
Correspondence Address72 Balnagask Road
Aberdeen
AB11 8RE
Scotland
Director NameMr Krisztian Magyar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityHungarian
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland
Secretary NameMs Jing Wu
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Eric Yi Fat Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 December 2011)
RoleMerchant
Country of ResidenceScotland
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Simon Grant
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Boriss Nikolajevs
Date of BirthApril 1989 (Born 35 years ago)
NationalityLatvian
StatusResigned
Appointed29 April 2011(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Ryan Edwards
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 January 2012)
RoleComputer Specialist
Country of ResidenceScotland
Correspondence Address44 Bridge Street
Aberdeen
AB11 6LN
Scotland

Location

Registered Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Grandabz Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Registered office address changed from 44 Bridge Street Aberdeen Scotland AB11 6LN Scotland on 21 June 2013 (1 page)
21 June 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
21 June 2013Registered office address changed from 44 Bridge Street Aberdeen Scotland AB11 6LN Scotland on 21 June 2013 (1 page)
21 June 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Eric Chiong as a director (1 page)
13 July 2012Appointment of Abzclub Limited as a director (2 pages)
13 July 2012Termination of appointment of Eric Chiong as a director (1 page)
13 July 2012Appointment of Abzclub Limited as a director (2 pages)
13 July 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 July 2012Appointment of Mr Lee Mcmillan as a director (2 pages)
13 July 2012Appointment of Mr Lee Mcmillan as a director (2 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Termination of appointment of Ryan Edwards as a director (1 page)
14 March 2012Termination of appointment of Ryan Edwards as a director (1 page)
6 December 2011Termination of appointment of Eric Chiong as a director (1 page)
6 December 2011Appointment of Mr Ryan Edwards as a director (2 pages)
6 December 2011Appointment of Mr Ryan Edwards as a director (2 pages)
6 December 2011Termination of appointment of Eric Chiong as a director (1 page)
9 November 2011Termination of appointment of Simon Grant as a director (1 page)
9 November 2011Termination of appointment of Simon Grant as a director (1 page)
9 November 2011Termination of appointment of Boriss Nikolajevs as a director (1 page)
9 November 2011Appointment of Mr Eric Chiong as a director (2 pages)
9 November 2011Appointment of Mr Eric Chiong as a director (2 pages)
9 November 2011Termination of appointment of Boriss Nikolajevs as a director (1 page)
23 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 August 2011Appointment of Mr Boriss Nikolajevs as a director (2 pages)
18 August 2011Appointment of Mr Boriss Nikolajevs as a director (2 pages)
20 June 2011Appointment of Mr Boriss Nikolajevs as a director (2 pages)
20 June 2011Appointment of Mr Boriss Nikolajevs as a director (2 pages)
19 June 2011Appointment of Mr Simon Grant as a director (2 pages)
19 June 2011Appointment of Mr Simon Grant as a director (2 pages)
23 March 2011Director's details changed for Mr Eric Chiong on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Eric Chiong on 23 March 2011 (2 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
11 March 2011Termination of appointment of Jing Wu as a secretary (1 page)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
11 March 2011Termination of appointment of Jing Wu as a secretary (1 page)
7 March 2011Appointment of Mr Eric Chiong as a director (2 pages)
7 March 2011Appointment of Mr Eric Chiong as a director (2 pages)
6 March 2011Termination of appointment of Krisztian Magyar as a director (1 page)
6 March 2011Termination of appointment of Krisztian Magyar as a director (1 page)
29 January 2010Incorporation (23 pages)
29 January 2010Incorporation (23 pages)