Company NameThe Noodle Room Limited
Company StatusDissolved
Company NumberSC379082
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMohammed Faisal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Sandgate
Ayr
South Ayrshire
KA7 1BX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Sandgate
Ayr
South Ayrshire
KA7 1BX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Mohammed Faisal
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
11 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
21 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
13 January 2011Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 13 January 2011 (2 pages)
13 January 2011Appointment of Mohammed Faisal as a director (3 pages)
13 January 2011Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 13 January 2011 (2 pages)
13 January 2011Appointment of Mohammed Faisal as a director (3 pages)
28 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)