Company NameExpress Foods Catering Limited
Company StatusDissolved
Company NumberSC402722
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Anieszka Mielniczek
Date of BirthApril 1984 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed13 August 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address445 Sauchiehall Street
Glasgow
G2 3LG
Scotland
Director NameMuhanad Bader
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySyrian
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address445 Sauchiehall Street
Glasgow
G2 3LG
Scotland

Location

Registered Address445 Sauchiehall Street
Glasgow
G2 3LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Agnieszka Mieliczek
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Termination of appointment of Muhanad Bader as a director on 13 August 2012 (1 page)
13 August 2012Appointment of Miss Anieszka Mielniczek as a director on 13 August 2012 (2 pages)
13 August 2012Appointment of Miss Anieszka Mielniczek as a director on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(3 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(3 pages)
13 August 2012Termination of appointment of Muhanad Bader as a director on 13 August 2012 (1 page)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)