Company NameEdinburgh Curry Cafes Ltd
Company StatusDissolved
Company NumberSC426136
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Rita De Cassia Epaminondas
Date of BirthApril 1978 (Born 46 years ago)
NationalityBrazilian
StatusClosed
Appointed01 September 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 January 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address161 Dundee Street
Edinburgh
EH11 1BY
Scotland
Director NameAmanda Cristina Magalhaes Souza
Date of BirthApril 1996 (Born 28 years ago)
NationalityBrazilian
StatusClosed
Appointed15 September 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2021)
RoleStudent
Country of ResidenceScotland
Correspondence Address161 Dundee Street
Edinburgh
Midlothian
EH11 1BY
Scotland
Director NameRhona Jane Cleland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHaymarket Gallery 110b Gorgie Road
Edinburgh
Midlothian
EH11 2NP
Scotland
Director NameMs Farah Nazley Rahman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 21 August 2013)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address759/4 Ferry Road
Edinburgh
EH4 2UB
Scotland
Director NameMr Khalil Mansoori
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2014)
RoleChef
Country of ResidenceScotland
Correspondence Address3 Silverknowes Midway
Edinburgh
EH4 5PP
Scotland
Director NameMr Henry John Forbes Edmunds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address161 Dundee Street
Edinburgh
EH11 1BY
Scotland

Contact

Telephone0131 2288804
Telephone regionEdinburgh

Location

Registered Address161 Dundee Street
Edinburgh
EH11 1BY
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scotia Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 28 June 2018 (2 pages)
6 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Henry John Forbes Edmunds as a director on 14 September 2016 (1 page)
12 May 2017Registered office address changed from Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP to 161 Dundee Street Edinburgh EH11 1BY on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Henry John Forbes Edmunds as a director on 14 September 2016 (1 page)
12 May 2017Registered office address changed from Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP to 161 Dundee Street Edinburgh EH11 1BY on 12 May 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 September 2016Appointment of Amanda Cristina Magalhaes Souza as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Amanda Cristina Magalhaes Souza as a director on 15 September 2016 (2 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Appointment of Ms Rita De Cassia Epaminondas as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Ms Rita De Cassia Epaminondas as a director on 1 September 2016 (2 pages)
8 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
20 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
23 April 2015Termination of appointment of Rhona Jane Cleland as a director on 30 March 2014 (1 page)
23 April 2015Termination of appointment of Rhona Jane Cleland as a director on 30 March 2014 (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Appointment of Mr Henry John Forbes Edmunds as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Henry John Forbes Edmunds as a director on 30 March 2015 (2 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Registered office address changed from The Curry Cafe 161 Dundee Street Edinburgh EH11 1BY to Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Registered office address changed from The Curry Cafe 161 Dundee Street Edinburgh EH11 1BY to Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP on 17 October 2014 (2 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
5 February 2014Termination of appointment of Khalil Mansoori as a director (1 page)
5 February 2014Termination of appointment of Khalil Mansoori as a director (1 page)
22 August 2013Appointment of Mr Khalil Mansoori as a director (2 pages)
22 August 2013Registered office address changed from the Curry Cafe 161 Dundee Street Edinburgh EH11 1BY Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the Curry Cafe 161 Dundee Street Edinburgh EH11 1BY Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP Scotland on 22 August 2013 (1 page)
22 August 2013Termination of appointment of Farah Rahman as a director (1 page)
22 August 2013Termination of appointment of Farah Rahman as a director (1 page)
22 August 2013Appointment of Mr Khalil Mansoori as a director (2 pages)
22 August 2013Registered office address changed from the Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP Scotland on 22 August 2013 (1 page)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
24 May 2013Appointment of Ms Farah Nazley Rahman as a director (2 pages)
24 May 2013Appointment of Ms Farah Nazley Rahman as a director (2 pages)
3 January 2013Director's details changed for Rhona Jane Clelland on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Rhona Jane Clelland on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Rhona Jane Clelland on 3 January 2013 (2 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)