Company NameFood Cuisine Ltd
Company StatusDissolved
Company NumberSC378592
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date17 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Asad Sarfraz
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland
Secretary NameMr Asad Sarfraz
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMrs Samina Asad
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address99/103 Graham Street
Airdrie
ML6 6DE
Scotland

Location

Registered Address45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Asad Sarfraz
50.00%
Ordinary A
50 at £1Samina Asad
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,012
Cash£2,618
Current Liabilities£16,052

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Return of final meeting of voluntary winding up (3 pages)
17 July 2015Notice of final meeting of creditors (1 page)
17 July 2015Return of final meeting of voluntary winding up (3 pages)
17 July 2015Notice of final meeting of creditors (1 page)
18 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from 99/103 Graham Street Airdrie ML6 6DE on 15 October 2013 (2 pages)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Registered office address changed from 99/103 Graham Street Airdrie ML6 6DE on 15 October 2013 (2 pages)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Termination of appointment of Samina Asad as a director (1 page)
13 August 2013Termination of appointment of Samina Asad as a director (1 page)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(3 pages)
6 June 2012Director's details changed for Mrs Samina Asad on 1 February 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Asad Sarfraz on 1 February 2012 (1 page)
6 June 2012Director's details changed for Mrs Samina Asad on 1 February 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Asad Sarfraz on 1 February 2012 (1 page)
6 June 2012Director's details changed for Mrs Samina Asad on 1 February 2012 (2 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(3 pages)
6 June 2012Secretary's details changed for Mr Asad Sarfraz on 1 February 2012 (1 page)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Director's details changed for Mr Asad Sarfraz on 1 May 2011 (2 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Mr Asad Sarfraz on 1 May 2011 (2 pages)
8 July 2011Director's details changed for Mr Asad Sarfraz on 1 May 2011 (2 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from 65 George Street Chapelhall Airdrie North Lanakshire ML6 8SY Scotland on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 99-103 Graham Street Airdrie ML6 6DE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 99-103 Graham Street Airdrie ML6 6DE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 65 George Street Chapelhall Airdrie North Lanakshire ML6 8SY Scotland on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 65 George Street Chapelhall Airdrie North Lanakshire ML6 8SY Scotland on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 99-103 Graham Street Airdrie ML6 6DE on 9 June 2010 (1 page)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)