Company NameSpice Of Bengal Aberdeen Limited
Company StatusDissolved
Company NumberSC445797
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameMahdi Mollik Ltd

Business Activity

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

Directors

Director NameMr Liyakat Ali
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address121 Victoria Road
Torry
Aberdeen
AB11 9LX
Scotland
Director NameMrs Rabana Begum
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleHousewife / Part Time Caterer
Country of ResidenceScotland
Correspondence Address121 Victoria Road
Torry
Aberdeen
AB11 9LX
Scotland

Location

Registered Address121 Victoria Road
Torry
Aberdeen
AB11 9LX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Liyakat Ali
50.00%
Ordinary
1 at £1Rabana Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
11 October 2013Company name changed mahdi mollik LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Registered office address changed from Unit 16 Westhill Shopping Centre Old Skene Road, Westhill Aberdeen Aberdeenshire AB32 6RL United Kingdom on 11 October 2013 (1 page)
11 October 2013Company name changed mahdi mollik LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Registered office address changed from Unit 16 Westhill Shopping Centre Old Skene Road, Westhill Aberdeen Aberdeenshire AB32 6RL United Kingdom on 11 October 2013 (1 page)
20 May 2013Director's details changed for Mrs Rabana Ali on 22 March 2013 (2 pages)
20 May 2013Director's details changed for Mrs Rabana Ali on 22 March 2013 (2 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)