Company NameKebabish Plus Ltd
Company StatusDissolved
Company NumberSC379010
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammed Qasim
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(2 days after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Glenapp Street
Glasgow
G41 2LG
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01236 898683
Telephone regionCoatbridge

Location

Registered Address91 Main Street
Calderbank
Airdrie
Lanarkshire
ML6 9SG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Qasim
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,837
Cash£1,383
Current Liabilities£2,430

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 5 June 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr Mohammed Qasim on 1 January 2011 (2 pages)
5 August 2011Director's details changed for Mr Mohammed Qasim on 1 January 2011 (2 pages)
28 May 2010Appointment of Mr Mohammed Qasim as a director (2 pages)
24 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2010Incorporation (20 pages)