Edinburgh
EH1 1LL
Scotland
Director Name | Miss Zyhira Tebsaum |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Sciennes Road Edinburgh EH9 1NX Scotland |
Director Name | Mr Husnan Ahmed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 29-30 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Zulkernan Ahmed |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 29-30 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Muhammed Din |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 29-30 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Muhammed Din |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2018) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 29-30 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Zulkernan Ahmed |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2018) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 29-30 South Bridge Edinburgh EH1 1LL Scotland |
Registered Address | 29-30 South Bridge Edinburgh EH1 1LL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2020 | Application to strike the company off the register (1 page) |
12 April 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of Zulkernan Ahmed as a director on 1 December 2018 (1 page) |
23 July 2019 | Appointment of Mr Muhammed Din as a director on 1 December 2018 (2 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 February 2019 | Appointment of Mr Zulkernan Ahmed as a director on 1 December 2018 (2 pages) |
8 February 2019 | Termination of appointment of Muhammed Din as a director on 1 December 2018 (1 page) |
8 February 2019 | Cessation of Muhammed Din as a person with significant control on 1 December 2018 (1 page) |
8 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Muhammed Din as a director on 1 January 2015 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
13 February 2018 | Notification of Muhammed Din as a person with significant control on 16 December 2016 (2 pages) |
23 November 2017 | Termination of appointment of Husnan Ahmed as a director on 1 January 2015 (1 page) |
23 November 2017 | Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page) |
23 November 2017 | Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page) |
23 November 2017 | Termination of appointment of Zulkernan Ahmed as a director on 1 January 2015 (1 page) |
23 November 2017 | Termination of appointment of Husnan Ahmed as a director on 1 January 2015 (1 page) |
23 November 2017 | Cessation of Zulkernan Ahmed as a person with significant control on 30 January 2017 (1 page) |
23 November 2017 | Termination of appointment of Zulkernan Ahmed as a director on 1 January 2015 (1 page) |
23 November 2017 | Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page) |
23 November 2017 | Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page) |
23 November 2017 | Cessation of Zulkernan Ahmed as a person with significant control on 30 January 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
25 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 July 2014 | Termination of appointment of Zyhira Tebsaum as a director on 27 May 2014 (1 page) |
27 July 2014 | Termination of appointment of Zyhira Tebsaum as a director on 27 May 2014 (1 page) |
27 July 2014 | Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX to 29-30 South Bridge Edinburgh EH1 1LL on 27 July 2014 (1 page) |
27 July 2014 | Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX to 29-30 South Bridge Edinburgh EH1 1LL on 27 July 2014 (1 page) |
25 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|