Company NameTasty Point Original Ltd
Company StatusDissolved
Company NumberSC408888
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Khawaja Mohammad Khawar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleFood Co. Director
Country of ResidenceScotland
Correspondence Address8 King Street
Bathgate
West Lothian
EH48 1AX
Scotland
Director NameMr Sheikh Mohammed Zaheer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleFood Co. Director
Country of ResidenceUnited Kingdom
Correspondence Address8 King Street
Bathgate
West Lothian
EH48 1AX
Scotland

Contact

Telephone01506 632555
Telephone regionBathgate

Location

Registered Address8 King Street
Bathgate
West Lothian
EH48 1AX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Khawja Mohammed Khawar
50.00%
Ordinary
1 at £1Sheik Mohammed Zaheer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,972
Cash£150
Current Liabilities£1,734

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
6 November 2013Application to strike the company off the register (2 pages)
6 November 2013Application to strike the company off the register (2 pages)
6 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(4 pages)
20 November 2012Termination of appointment of Sheikh Zaheer as a director (1 page)
20 November 2012Termination of appointment of Sheikh Zaheer as a director (1 page)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(4 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(4 pages)
19 October 2012Withdraw the company strike off application (2 pages)
19 October 2012Withdraw the company strike off application (2 pages)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (3 pages)
26 July 2012Application to strike the company off the register (3 pages)
6 October 2011Incorporation (21 pages)
6 October 2011Incorporation (21 pages)