Company NameMariyum's Foods Ltd
Company StatusDissolved
Company NumberSC447433
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Naheem Yaseen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Strathallan Avenue
East Kilbride
Glasgow
G75 8GX
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address24 Strathallan Avenue
Hairmyres
East Kilbride
G75 8GX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Naheem Yaseen
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
21 March 2018Notification of Naheem Yaseen as a person with significant control on 20 March 2018 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
1 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
27 June 2013Appointment of Mr Naheem Yaseen as a director (2 pages)
27 June 2013Appointment of Mr Naheem Yaseen as a director (2 pages)
18 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
18 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
11 April 2013Incorporation (20 pages)
11 April 2013Incorporation (20 pages)