Company NamePP Express Ltd
Company StatusDissolved
Company NumberSC450146
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Muhammed Din
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMiss Zyhira Tebsaum
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address20 Sciennes Road
Edinburgh
EH9 1NX
Scotland
Director NameMr Husnan Ahmed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Zulkernan Ahmed
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Muhammed Din
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Muhammed Din
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2018)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Zulkernan Ahmed
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland

Location

Registered Address29-30 South Bridge
Edinburgh
EH1 1LL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (1 page)
12 April 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Zulkernan Ahmed as a director on 1 December 2018 (1 page)
23 July 2019Appointment of Mr Muhammed Din as a director on 1 December 2018 (2 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 February 2019Appointment of Mr Zulkernan Ahmed as a director on 1 December 2018 (2 pages)
8 February 2019Termination of appointment of Muhammed Din as a director on 1 December 2018 (1 page)
8 February 2019Cessation of Muhammed Din as a person with significant control on 1 December 2018 (1 page)
8 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Muhammed Din as a director on 1 January 2015 (2 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 February 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
13 February 2018Notification of Muhammed Din as a person with significant control on 16 December 2016 (2 pages)
23 November 2017Termination of appointment of Husnan Ahmed as a director on 1 January 2015 (1 page)
23 November 2017Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page)
23 November 2017Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page)
23 November 2017Termination of appointment of Zulkernan Ahmed as a director on 1 January 2015 (1 page)
23 November 2017Termination of appointment of Husnan Ahmed as a director on 1 January 2015 (1 page)
23 November 2017Cessation of Zulkernan Ahmed as a person with significant control on 30 January 2017 (1 page)
23 November 2017Termination of appointment of Zulkernan Ahmed as a director on 1 January 2015 (1 page)
23 November 2017Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page)
23 November 2017Termination of appointment of Muhammed Din as a director on 1 January 2015 (1 page)
23 November 2017Cessation of Zulkernan Ahmed as a person with significant control on 30 January 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
25 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 400
(6 pages)
25 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 400
(6 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
7 May 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
(4 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 July 2014Termination of appointment of Zyhira Tebsaum as a director on 27 May 2014 (1 page)
27 July 2014Termination of appointment of Zyhira Tebsaum as a director on 27 May 2014 (1 page)
27 July 2014Registered 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 2014Registered 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 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 400
(4 pages)
25 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 400
(4 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)