Bothwell
Glasgow
G71 8BS
Scotland
Director Name | Mr Inderjit Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Farhaj Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Website | hotflameworldbuffet.co.uk |
---|
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Inderjit Singh 50.00% Ordinary |
---|---|
1 at £1 | Sukdev Singh Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,976 |
Cash | £23,767 |
Current Liabilities | £85,083 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 21 March 2017 (overdue) |
---|
17 May 2021 | Registered office address changed from Second Floor, Excel House Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages) |
---|---|
19 October 2017 | Notice of winding up order (1 page) |
19 October 2017 | Notice of winding up order (1 page) |
19 October 2017 | Registered office address changed from C/O K a Javid & Co Accountants 115 Bath Street Glasgow G2 2SZ to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 19 October 2017 (2 pages) |
19 October 2017 | Court order notice of winding up (1 page) |
19 October 2017 | Registered office address changed from C/O K a Javid & Co Accountants 115 Bath Street Glasgow G2 2SZ to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 19 October 2017 (2 pages) |
19 October 2017 | Court order notice of winding up (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr Inderjit Singh on 15 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr Inderjit Singh on 15 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Ashley Drive Bothwell Glasgow G71 8BS Scotland on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 4 Ashley Drive Bothwell Glasgow G71 8BS Scotland on 28 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
9 March 2011 | Appointment of Mr Inderjit Singh as a director (2 pages) |
9 March 2011 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
9 March 2011 | Appointment of Sukdev Singh Gill as a director (2 pages) |
9 March 2011 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
9 March 2011 | Appointment of Sukdev Singh Gill as a director (2 pages) |
9 March 2011 | Appointment of Mr Inderjit Singh as a director (2 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|