Company NameD.P.K. Foods (Holdings) Limited
Company StatusDissolved
Company NumberSC438547
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameHms (943) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Denise Jane Bunis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(1 month after company formation)
Appointment Duration3 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Paul Aaron Bunis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(1 month after company formation)
Appointment Duration3 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameDenise Jane Bunis
StatusClosed
Appointed10 January 2013(1 month after company formation)
Appointment Duration3 years, 3 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Paul Aaron Bunis
55.00%
Ordinary
45 at £1Denise Jane Bunis
45.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Director's details changed for Mrs Denise Jane Bunis on 8 April 2013 (2 pages)
14 January 2014Director's details changed for Paul Aaron Bunis on 8 April 2013 (2 pages)
14 January 2014Director's details changed for Paul Aaron Bunis on 8 April 2013 (2 pages)
14 January 2014Director's details changed for Mrs Denise Jane Bunis on 8 April 2013 (2 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Registered office address changed from 169 West George St Glasgow G2 2LB on 14 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-10
(2 pages)
17 January 2013Company name changed hms (943) LIMITED\certificate issued on 17/01/13
  • CONNOT ‐
(3 pages)
15 January 2013Termination of appointment of Hms Directors Limited as a director (1 page)
15 January 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
15 January 2013Termination of appointment of Donald Munro as a director (1 page)
15 January 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 15 January 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100
(3 pages)
15 January 2013Appointment of Paul Aaron Bunis as a director (2 pages)
15 January 2013Appointment of Denise Jane Bunis as a secretary (1 page)
15 January 2013Appointment of Denise Jane Bunis as a director (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)