Company NameThe Calabash Restaurant Ltd
Company StatusDissolved
Company NumberSC411203
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date13 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kim Ndungu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 2g, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Matthew Kimani Ndungu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Union Street
Glasgow
G1 3RB
Scotland

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 July 2016Final Gazette dissolved following liquidation (1 page)
13 July 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Order of court for early dissolution (1 page)
13 April 2016Order of court for early dissolution (1 page)
6 October 2014Registered office address changed from 57 Union Street Glasgow G1 3RB Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 6 October 2014 (3 pages)
6 October 2014Registered office address changed from 57 Union Street Glasgow G1 3RB Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 6 October 2014 (3 pages)
6 October 2014Registered office address changed from 57 Union Street Glasgow G1 3RB Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 6 October 2014 (3 pages)
29 August 2014Notice of winding up order (1 page)
29 August 2014Court order notice of winding up (1 page)
29 August 2014Court order notice of winding up (1 page)
29 August 2014Notice of winding up order (1 page)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 30
(3 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 30
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 30
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 30
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 30
(3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Appointment of Mr Kim Ndungu as a director (2 pages)
3 April 2013Termination of appointment of Matthew Ndungu as a director (1 page)
3 April 2013Appointment of Mr Kim Ndungu as a director (2 pages)
3 April 2013Termination of appointment of Matthew Ndungu as a director (1 page)
3 April 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 21 June 2012 (1 page)
14 November 2011Incorporation (20 pages)
14 November 2011Incorporation (20 pages)