Company NameNancy's Central Catering Limited
Company StatusDissolved
Company NumberSC376191
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Nancy Villanueva Villanueva
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMs Angharad Myfanwy Gibreel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bannockburn Road
Stirling
FK7 0EP
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,772
Cash£664
Current Liabilities£75,063

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Notice of final meeting of creditors (1 page)
5 December 2016Notice of final meeting of creditors (1 page)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
3 February 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages)
31 January 2014Notice of winding up order (1 page)
31 January 2014Court order notice of winding up (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Notice of winding up order (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Court order notice of winding up (1 page)
5 June 2013Registered office address changed from 149 Bannockburn Road Stirling FK7 0EP Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 149 Bannockburn Road Stirling FK7 0EP Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 149 Bannockburn Road Stirling FK7 0EP Scotland on 5 June 2013 (2 pages)
15 March 2013Order of court recall of provisional liquidator (1 page)
15 March 2013Order of court recall of provisional liquidator (1 page)
4 February 2013Appointment of a provisional liquidator (2 pages)
4 February 2013Appointment of a provisional liquidator (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
2 July 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
28 April 2010Appointment of Ms Nancy Russell Villanueva as a director (2 pages)
28 April 2010Appointment of Ms Nancy Russell Villanueva as a director (2 pages)
26 April 2010Registered office address changed from 149 Bannockburn Road Stirling FK7 0EW United Kingdom on 26 April 2010 (1 page)
26 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2010Termination of appointment of Angharad Gibreel as a director (1 page)
26 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2010Registered office address changed from 149 Bannockburn Road Stirling FK7 0EW United Kingdom on 26 April 2010 (1 page)
26 April 2010Termination of appointment of Angharad Gibreel as a director (1 page)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)