Company NameDJF Cash And Carry Ltd
Company StatusDissolved
Company NumberSC456131
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Daniel Foremniak
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/3 Hailesland Gardens
Edinburgh
EH14 2QD
Scotland

Location

Registered Address27/3 Hailesland Gardens
Edinburgh
EH14 2QD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1000 at £1Daniel Foremniak
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
20 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
5 February 2015Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW to 27/3 Hailesland Gardens Edinburgh EH14 2QD on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW to 27/3 Hailesland Gardens Edinburgh EH14 2QD on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW to 27/3 Hailesland Gardens Edinburgh EH14 2QD on 5 February 2015 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
29 May 2014Registered office address changed from Unit 7 Peffer Business Centre Peffer Place North Edinburgh EH16 4UZ on 29 May 2014 (3 pages)
29 May 2014Registered office address changed from Unit 7 Peffer Business Centre Peffer Place North Edinburgh EH16 4UZ on 29 May 2014 (3 pages)
22 October 2013Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW Scotland on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW Scotland on 22 October 2013 (2 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)