Company NameHot Flame World Buffett Limited
DirectorsSukdev Singh Gill and Inderjit Singh
Company StatusLiquidation
Company NumberSC394958
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sukdev Singh Gill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Inderjit Singh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Contact

Websitehotflameworldbuffet.co.uk

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Inderjit Singh
50.00%
Ordinary
1 at £1Sukdev Singh Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,976
Cash£23,767
Current Liabilities£85,083

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 March 2017 (overdue)

Filing History

17 May 2021Registered 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 2017Notice of winding up order (1 page)
19 October 2017Notice of winding up order (1 page)
19 October 2017Registered 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 2017Court order notice of winding up (1 page)
19 October 2017Registered 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 2017Court order notice of winding up (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Inderjit Singh on 15 May 2012 (2 pages)
16 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Inderjit Singh on 15 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Ashley Drive Bothwell Glasgow G71 8BS Scotland on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 4 Ashley Drive Bothwell Glasgow G71 8BS Scotland on 28 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
9 March 2011Appointment of Mr Inderjit Singh as a director (2 pages)
9 March 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
9 March 2011Appointment of Sukdev Singh Gill as a director (2 pages)
9 March 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
9 March 2011Appointment of Sukdev Singh Gill as a director (2 pages)
9 March 2011Appointment of Mr Inderjit Singh as a director (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)