Company NameThe New York Kitchen Limited
Company StatusDissolved
Company NumberSC428858
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameIrene Thomson
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Mary Slessor Wynd
Rutherglen
Glasgow
South Lanarkshire
G73 5RJ
Scotland
Director NameIrene Thomson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(4 months after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Mary Slessor Wynd
Rutherglen
Glasgow
G73 5RJ
Scotland
Director NameCleaning Scotland Ltd (Corporation)
StatusClosed
Appointed03 December 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2014)
Correspondence AddressEvans Business Centre Units 22/30 68-74 Queen Eliz
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Edward Tobin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Burnfield Road
Giffnock
Glasgow
East Renfrewshire
G46 7QA
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

375 at £1Cleaning Scotland LTD
37.50%
Ordinary
375 at £1Irene Thomson
37.50%
Ordinary
125 at £1Lindsey Hendry
12.50%
Ordinary
125 at £1Margaret Mawn
12.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (4 pages)
13 March 2014Application to strike the company off the register (4 pages)
25 July 2013Director's details changed for Irene Thomson on 23 July 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(5 pages)
25 July 2013Director's details changed for Irene Thomson on 23 July 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(5 pages)
5 December 2012Appointment of Cleaning Scotland Ltd as a director (2 pages)
5 December 2012Appointment of Cleaning Scotland Ltd as a director (2 pages)
5 December 2012Termination of appointment of Edward Tobin as a director (1 page)
5 December 2012Termination of appointment of Edward Tobin as a director (1 page)
5 December 2012Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 (1 page)
3 December 2012Appointment of Irene Thomson as a director (3 pages)
3 December 2012Appointment of Irene Thomson as a director (3 pages)
23 July 2012Incorporation (23 pages)
23 July 2012Incorporation (23 pages)