Company NameIfraz South West Catering Supplies Ltd
Company StatusDissolved
Company NumberSC463372
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Erol Ifraz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 High Street
Lockerbie
DG11 2ES
Scotland

Location

Registered Address106 High Street
Lockerbie
DG11 2ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

1 at £1Erol Ifraz
100.00%
Ordinary

Financials

Year2014
Net Worth£6,219
Cash£39,639
Current Liabilities£122,040

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
9 January 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(14 pages)
2 October 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(14 pages)
2 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 October 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(14 pages)
2 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 October 2015Administrative restoration application (3 pages)
1 October 2015Administrative restoration application (3 pages)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(24 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(24 pages)