Company NameMote And Chan Don Limited
Company StatusDissolved
Company NumberSC445625
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sukdev Singh Gill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Inderjit Singh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Inderjit Singh
50.00%
Ordinary
1 at £1Sukdev Singh Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,437
Cash£32,499
Current Liabilities£70,904

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
13 May 2013Appointment of Mr Inderjit Singh as a director (2 pages)
13 May 2013Appointment of Mr Sukdev Singh Gill as a director (2 pages)
13 May 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
13 May 2013Appointment of Mr Inderjit Singh as a director (2 pages)
13 May 2013Appointment of Mr Sukdev Singh Gill as a director (2 pages)
13 May 2013Termination of appointment of Farhaj Siddiqui as a director (1 page)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)