Company NameRanas Curry House Ltd
Company StatusDissolved
Company NumberSC447772
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

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

Director

Director NameMr Mehmood Sardar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address24 Glasgow Road
Edinburgh
EH12 8HL
Scotland

Location

Registered Address24 Glasgow Road
Edinburgh
EH12 8HL
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mehmood Sardar
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,514
Cash£206
Current Liabilities£2,085

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2017Compulsory strike-off action has been suspended (1 page)
6 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Director's details changed for Mr Mehmood Sardar on 21 August 2015 (2 pages)
16 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
16 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
16 September 2016Director's details changed for Mr Mehmood Sardar on 21 August 2015 (2 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from 5 Featherhall Avenue Edinburgh EH12 7TG to 24 Glasgow Road Edinburgh EH12 8HL on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 5 Featherhall Avenue Edinburgh EH12 7TG to 24 Glasgow Road Edinburgh EH12 8HL on 20 April 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Incorporation
Statement of capital on 2013-04-16
  • GBP 100
(24 pages)
16 April 2013Incorporation
Statement of capital on 2013-04-16
  • GBP 100
(24 pages)