Company NameChapati 9 Limited
Company StatusDissolved
Company NumberSC384902
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 8 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Manjit Kaur
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 22 May 2015)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address3 Greenock Road
Bishopton
Renfrewshire
PA7 5JW
Scotland
Director NameDaljit Kaur Dulay
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 22 May 2015)
RoleStudent
Country of ResidenceScotland
Correspondence Address3 Greenock Road
Bishopton
Renfrewshire
PA7 5JW
Scotland
Secretary NameMr Jaswant Singh
StatusClosed
Appointed25 June 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 22 May 2015)
RoleCompany Director
Correspondence Address3 Greenock Road
Bishopton
Renfrewshire
PA7 5JW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameTalwinder Singh Dulai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Greenock Road
Bishopton
Renfrewshire
PA7 5JW
Scotland
Secretary NameTalwinder Dulai
NationalityBritish
StatusResigned
Appointed20 September 2010(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2012)
RoleCompany Director
Correspondence Address3 Greenock Road
Bishopton
Renfrewshire
PA7 5JW
Scotland

Location

Registered AddressAskari & Co Limited
122 Darnley Street 0/2
Glasgow
G41 2SX
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

50 at £1Jaswant Singh
50.00%
Ordinary
50 at £1Manjit Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,398
Cash£1,531
Current Liabilities£31,942

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
29 June 2012Appointment of Mr Jaswant Singh as a secretary on 25 June 2012 (2 pages)
29 June 2012Termination of appointment of Talwinder Dulai as a secretary on 25 June 2012 (1 page)
6 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
10 May 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
12 January 2011Termination of appointment of Talwinder Dulai as a director (2 pages)
12 January 2011Appointment of Daljit Kaur Dulay as a director (3 pages)
28 October 2010Appointment of Manjit Kaur as a director (3 pages)
28 October 2010Appointment of Talwinder Dulai as a secretary (3 pages)
28 October 2010Appointment of Talwinder Singh Dulai as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100
(4 pages)
6 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
6 September 2010Incorporation (20 pages)