Company NameDarin Takeway Limited
Company StatusDissolved
Company NumberSC469927
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hoshir Taha Kaki
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address214 Boswall Parkway
Edinburgh
EH5 2LX
Scotland
Secretary NameMr Hoshir Kaki
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address7/4 Fidra Court
Edinburgh
EH4 4SE
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Darin Takeway
50.00%
Ordinary
1 at £1Hoshir Kaki
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Court order for early dissolution in a winding-up by the court (3 pages)
17 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
(1 page)
17 June 2019Registered office address changed from 214 Boswall Parkway Edinburgh EH5 2LX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 June 2019 (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 2
(25 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 2
(25 pages)