Company NamePaanch Bhai Ltd
Company StatusDissolved
Company NumberSC436919
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameTula Miah
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Rosemount Place
Aberdeen
AB25 2YW
Scotland
Secretary NameTula Miah
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address112 Rosemount Place
Aberdeen
AB25 2YW
Scotland

Location

Registered Address112 Rosemount Place
Aberdeen
AB25 2YW
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£32
Cash£318
Current Liabilities£1,667

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 August 2016Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
10 August 2016Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 February 2014Registered office address changed from 112 Rosemount Place Aberdeen AB25 2YW Scotland on 26 February 2014 (1 page)
26 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Secretary's details changed for Tula Miah on 1 October 2013 (1 page)
26 February 2014Director's details changed for Tula Miah on 1 October 2013 (2 pages)
26 February 2014Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 26 February 2014 (1 page)
26 February 2014Director's details changed for Tula Miah on 1 October 2013 (2 pages)
26 February 2014Registered office address changed from 206 King Street Aberdeen Aberdeenshire AB24 5BH United Kingdom on 26 February 2014 (1 page)
26 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Secretary's details changed for Tula Miah on 1 October 2013 (1 page)
26 February 2014Director's details changed for Tula Miah on 1 October 2013 (2 pages)
26 February 2014Secretary's details changed for Tula Miah on 1 October 2013 (1 page)
26 February 2014Registered office address changed from 112 Rosemount Place Aberdeen AB25 2YW Scotland on 26 February 2014 (1 page)
15 November 2012Incorporation (36 pages)
15 November 2012Incorporation (36 pages)