Company NameCHAK 482 Catering Limited
Company StatusDissolved
Company NumberSC437997
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Ashraf Ali
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 23 February 2016)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressTaste Of India 43b Main Street
Rutherglen
Glasgow
G73 2JF
Scotland
Director NameMr Muhammad Zeeshan Amir
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed03 November 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 23 February 2016)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address43b Main Street
Rutherglen
Glasgow
G73 2JF
Scotland
Director NameMr Muhammad Zeeshan Amir
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address43b Main Street
Rutherglen
Glasgow
G73 2JF
Scotland

Location

Registered AddressAskari & Co. Limited
122 Darnley Street 0/2
Glasgow
G41 2SX
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Mohammed Ashraf Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,335
Cash£1,019
Current Liabilities£25,488

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
22 November 2014Appointment of Mr Muhammad Zeeshan Amir as a director on 3 November 2014 (2 pages)
22 November 2014Appointment of Mr Muhammad Zeeshan Amir as a director on 3 November 2014 (2 pages)
22 November 2014Appointment of Mr Muhammad Zeeshan Amir as a director on 3 November 2014 (2 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
23 December 2013Termination of appointment of Muhammad Amir as a director (1 page)
23 December 2013Termination of appointment of Muhammad Amir as a director (1 page)
23 December 2013Appointment of Mr Mohammed Ashraf Ali as a director (2 pages)
23 December 2013Appointment of Mr Mohammed Ashraf Ali as a director (2 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
5 December 2012Director's details changed for Mr Zeeshan Amir on 5 December 2012 (2 pages)
5 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
5 December 2012Director's details changed for Mr Zeeshan Amir on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Zeeshan Amir on 5 December 2012 (2 pages)
5 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)