Company NameThe Juice Bar Limited
Company StatusDissolved
Company NumberSC466360
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date19 October 2017 (6 years, 6 months ago)

Business Activity

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

Director

Director NameMr Emmanuel Ezenwa Panther
Date of BirthMay 1984 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Regus 2nd Floor
69 Buchanan Street
Glasgow
G1 3HL
Scotland

Location

Registered AddressThe Regus 2nd Floor
69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Notice of final meeting of creditors (2 pages)
19 July 2017Notice of final meeting of creditors (2 pages)
19 January 2017Registered office address changed from 12 Fitzroy Place Glasgow G3 7RW to The Regus 2nd Floor 69 Buchanan Street Glasgow G1 3HL on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from 12 Fitzroy Place Glasgow G3 7RW to The Regus 2nd Floor 69 Buchanan Street Glasgow G1 3HL on 19 January 2017 (2 pages)
14 December 2016Notice of winding up order (1 page)
14 December 2016Court order notice of winding up (1 page)
14 December 2016Notice of winding up order (1 page)
14 December 2016Court order notice of winding up (1 page)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20
(3 pages)
18 January 2016Registered office address changed from The Connal Building 34 West George Street Glasgow G2 1DA Scotland to 12 Fitzroy Place Glasgow G3 7RW on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from The Connal Building 34 West George Street Glasgow G2 1DA Scotland to 12 Fitzroy Place Glasgow G3 7RW on 18 January 2016 (2 pages)
7 September 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(16 pages)
7 September 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(16 pages)
4 September 2015Administrative restoration application (3 pages)
4 September 2015Administrative restoration application (3 pages)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)