Company NameInverleith Curry Pot Ltd
Company StatusDissolved
Company NumberSC430966
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameKowsar Jahan Farhan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBangladesh
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMr Ruhu Miah Chowdhury
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Secretary NameAllen Gregory Clark
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address8/13 East Pilton Farm Rigg
Edinburgh
EH5 2GD
Scotland

Location

Registered Address8 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Farhan Kowsar Jahan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
4 June 2015Application to strike the company off the register (3 pages)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014Termination of appointment of Allen Gregory Clark as a secretary on 13 February 2013 (1 page)
9 September 2014Termination of appointment of Allen Gregory Clark as a secretary on 13 February 2013 (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Jahan Kowsar Farhan on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Jahan Kowsar Farhan on 28 September 2012 (2 pages)
11 September 2012Appointment of Jahan Kowsar Farhan as a director on 23 August 2012 (2 pages)
11 September 2012Termination of appointment of Ruhu Miah Chowdhury as a director on 23 August 2012 (1 page)
11 September 2012Appointment of Jahan Kowsar Farhan as a director on 23 August 2012 (2 pages)
11 September 2012Termination of appointment of Ruhu Miah Chowdhury as a director on 23 August 2012 (1 page)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)