Company NameIce Excite Limited
Company StatusDissolved
Company NumberSC441438
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Zulfikar Khan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 15 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Lochdochart Road
Glasgow
G34 0PU
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Imran Ghafoor
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lochdochart Road
Glasgow
G34 0PU
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Notice of final meeting of creditors (2 pages)
15 January 2016Notice of final meeting of creditors (2 pages)
24 December 2014Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 25 Bothwell Street Glasgow G2 6NL on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 25 Bothwell Street Glasgow G2 6NL on 24 December 2014 (2 pages)
24 November 2014Notice of winding up order (1 page)
24 November 2014Court order notice of winding up (1 page)
24 November 2014Court order notice of winding up (1 page)
24 November 2014Notice of winding up order (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Termination of appointment of Imran Ghafoor as a director on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Imran Ghafoor as a director on 1 October 2014 (1 page)
15 October 2014Appointment of Mr Zulfikar Khan as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Zulfikar Khan as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Zulfikar Khan as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Imran Ghafoor as a director on 1 October 2014 (1 page)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 January 2013Appointment of Mr Imran Ghafoor as a director (2 pages)
30 January 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
30 January 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
30 January 2013Appointment of Mr Imran Ghafoor as a director (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)