Company NameThe Central Cafe Cupar Limited
Company StatusDissolved
Company NumberSC452059
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Caira
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01592 643570
Telephone regionKirkcaldy

Location

Registered Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

1 at £1Paul Michael Caira
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
10 December 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Registered office address changed from 37 Crossgate Cupar Fife KY15 5AS Scotland to 23 Townsend Place Kirkcaldy Fife KY1 1HB on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 37 Crossgate Cupar Fife KY15 5AS Scotland to 23 Townsend Place Kirkcaldy Fife KY1 1HB on 11 November 2014 (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom to 37 Crossgate Cupar Fife KY15 5AS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom to 37 Crossgate Cupar Fife KY15 5AS on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom to 37 Crossgate Cupar Fife KY15 5AS on 4 August 2014 (1 page)
8 January 2014Appointment of Mr Paul Michael Caira as a director (2 pages)
8 January 2014Appointment of Mr Paul Michael Caira as a director (2 pages)
17 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
17 June 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 1
(22 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 1
(22 pages)