Company NameEnterprise Future Limited
Company StatusDissolved
Company NumberSC381998
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Kobra Ali
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Holburn Street
Aberdeen
AB10 6BR
Scotland
Director NameMr Roozbeh Movasat
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hallforest Avenue
Kintore
AB51 0TF
Scotland
Director NameMr Roozbeh Movasat
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hallforest Avenue
Kintore
AB51 0TF
Scotland
Director NameMr Faramarz Movasat
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(11 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Hallforest Avenue
Kintore
AB51 0TF
Scotland

Location

Registered Address282 A
Union Grove
Aberdeen
AB10 6TQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Roozbeh Movasat
100.00%
Ordinary A

Financials

Year2014
Net Worth-£86,491
Cash£10,198
Current Liabilities£137,004

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Director's details changed for Miss Kobra Ali on 30 January 2014 (2 pages)
29 January 2014Satisfaction of charge 2 in full (1 page)
20 December 2013Appointment of Miss Kobra Ali as a director on 12 December 2013 (2 pages)
12 December 2013Termination of appointment of Roozbeh Movasat as a director on 7 December 2013 (1 page)
12 December 2013Termination of appointment of Roozbeh Movasat as a director on 7 December 2013 (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013Registered office address changed from 475 Unit 8 Great Northern Road Aberdeen AB24 2BD Scotland on 27 August 2013 (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Registered office address changed from 21 Airyhall House Aberdeen AB15 7TF Scotland on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 21 Airyhall House Aberdeen AB15 7TF Scotland on 2 November 2012 (1 page)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 December 2011Alterations to floating charge 2 (5 pages)
13 December 2011Alterations to floating charge 1 (5 pages)
6 October 2011Registered office address changed from 60 Hallforest Avenue Kintore AB51 0TF on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 60 Hallforest Avenue Kintore AB51 0TF on 6 October 2011 (1 page)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 July 2011Termination of appointment of Faramarz Movasat as a director (1 page)
14 July 2011Appointment of Mr Roozbeh Movasat as a director (2 pages)
12 July 2011Termination of appointment of Roozbeh Movasat as a director (1 page)
12 July 2011Appointment of Mr Faramarz Movasat as a director (2 pages)
12 July 2011Director's details changed for Mr Roozbeh Movasat on 12 July 2011 (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Registered office address changed from 18 Morningside Grove Aberdeen AB107DJ Scotland on 29 October 2010 (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)