Company NameNew Punjabi Dhaba Ltd
Company StatusDissolved
Company NumberSC436868
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Rehman Yousaf
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address480 Paisley Road
Glasgow
G5 8RE
Scotland
Director NameMr Mohammed Afzal
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address480 Paisley Road
Glasgow
G5 8RE
Scotland
Director NameNatalia Lisowska
Date of BirthApril 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4 1610
Paisley Road West
Glasgow
G52 3QN
Scotland
Secretary NameMohammed Afzal
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address480 Paisley Road
Glasgow
G5 8RE
Scotland
Director NameMr Mohammed Afzal
Date of BirthApril 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed06 February 2014(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2014)
RoleChef
Country of ResidenceScotland
Correspondence Address480 Paisley Road
Glasgow
G5 8RE
Scotland
Secretary NameMr Mohammed Rehman Yousaf
StatusResigned
Appointed06 February 2014(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 February 2014)
RoleCompany Director
Correspondence Address480 Paisley Road
Glasgow
G5 8RE
Scotland
Director NameMr Usman Baig
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address480 Paisley Road
Glasgow
G5 8RE
Scotland

Location

Registered Address480 Paisley Road
Glasgow
G5 8RE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mohammed Afzal
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 September 2014Termination of appointment of Usman Baig as a director on 4 September 2014 (1 page)
5 September 2014Appointment of Mr Mohammed Afzal as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Usman Baig as a director on 4 September 2014 (1 page)
5 September 2014Appointment of Mr Mohammed Afzal as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Mohammed Afzal as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Usman Baig as a director on 4 September 2014 (1 page)
18 July 2014Appointment of Mr Usman Baig as a director on 18 July 2014 (2 pages)
18 July 2014Termination of appointment of Mohammed Afzal as a director on 17 July 2014 (1 page)
18 July 2014Appointment of Mr Usman Baig as a director on 18 July 2014 (2 pages)
18 July 2014Termination of appointment of Mohammed Afzal as a director on 17 July 2014 (1 page)
10 February 2014Termination of appointment of Mohammed Yousaf as a secretary (1 page)
10 February 2014Termination of appointment of Mohammed Yousaf as a secretary (1 page)
10 February 2014Appointment of Mr Mohammed Rehman Yousaf as a director (2 pages)
10 February 2014Appointment of Mr Mohammed Rehman Yousaf as a director (2 pages)
7 February 2014Termination of appointment of Natalia Lisowska as a director (1 page)
7 February 2014Registered office address changed from Flat 4 1610 Paisley Road West Glasgow G52 3QN on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Natalia Lisowska as a director (1 page)
7 February 2014Registered office address changed from Flat 4 1610 Paisley Road West Glasgow G52 3QN on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Flat 4 1610 Paisley Road West Glasgow G52 3QN on 7 February 2014 (1 page)
6 February 2014Appointment of Mr Mohammed Rehman Yousaf as a secretary (2 pages)
6 February 2014Termination of appointment of Mohammed Afzal as a secretary (1 page)
6 February 2014Appointment of Mr Mohammed Afzal as a director (2 pages)
6 February 2014Termination of appointment of Mohammed Afzal as a secretary (1 page)
6 February 2014Appointment of Mr Mohammed Afzal as a director (2 pages)
6 February 2014Appointment of Mr Mohammed Rehman Yousaf as a secretary (2 pages)
30 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 40
(4 pages)
30 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 40
(4 pages)
14 November 2012Incorporation (37 pages)
14 November 2012Incorporation (37 pages)