Company NameRestaurant No 1 Ltd
Company StatusDissolved
Company NumberSC427935
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Director

Director NameMr Shabaro Ali
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressUnit 13c2 Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland

Location

Registered AddressUnit 13c2
Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Shabaro Ali
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
3 November 2013Registered office address changed from 33a Union Street Nairn Highland IV12 4PR United Kingdom on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 33a Union Street Nairn Highland IV12 4PR United Kingdom on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 33a Union Street Nairn Highland IV12 4PR United Kingdom on 3 November 2013 (1 page)
10 July 2012Incorporation (20 pages)
10 July 2012Incorporation (20 pages)