Company NameSandwich Delights Limited
Company StatusDissolved
Company NumberSC424293
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Director

Director NameMr Nazim Bashir
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address238a Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland

Location

Registered Address238a Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Nazim Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,982
Cash£2,350
Current Liabilities£3,100

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
16 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
16 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
9 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
10 April 2013Registered office address changed from Care of Bci Accountants 50 Wellington Street Glasgow Lanarkshire G2 6HJ Scotland on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Care of Bci Accountants 50 Wellington Street Glasgow Lanarkshire G2 6HJ Scotland on 10 April 2013 (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)