Company NameIndian Food Court Limited
Company StatusDissolved
Company NumberSC470357
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lakshya Parashar
Date of BirthDecember 1991 (Born 32 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address560 Paisley Road West
Ibrox
Glasgow
Lanarkshire
G51 1RF
Scotland
Secretary NameMr Lakshya Parashar
StatusClosed
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2018)
RoleCompany Director
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMs Natasha Agnes Harley
Date of BirthApril 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address560 Paisley Road West
Glasgow
G51 1RF
Scotland
Director NameMr Vinay Yadav
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address560 Paisley Road West
Glasgow
G51 1RF
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Natasha Agnes Hartley
100.00%
Ordinary

Financials

Year2014
Turnover£69,735
Gross Profit£43,398
Net Worth-£29,657
Cash£1,192
Current Liabilities£8,351

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Notice of final meeting of creditors (3 pages)
8 December 2017Notice of final meeting of creditors (3 pages)
31 October 2016Registered office address changed from 560 Paisley Road West Glasgow G51 1RF Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 560 Paisley Road West Glasgow G51 1RF Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 October 2016 (2 pages)
31 October 2016Notice of winding up order (1 page)
31 October 2016Court order notice of winding up (1 page)
31 October 2016Notice of winding up order (1 page)
31 October 2016Court order notice of winding up (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Appointment of Mr Lakshya Parashar as a secretary on 1 December 2015 (2 pages)
25 January 2016Termination of appointment of Natasha Agnes Harley as a director on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Natasha Agnes Harley as a director on 1 December 2015 (1 page)
25 January 2016Appointment of Mr Lakshya Parashar as a secretary on 1 December 2015 (2 pages)
20 January 2016Appointment of Mr Lakshya Parashar as a director on 1 December 2015 (2 pages)
20 January 2016Appointment of Mr Lakshya Parashar as a director on 1 December 2015 (2 pages)
20 January 2016Termination of appointment of Vinay Yadav as a director on 1 December 2015 (1 page)
20 January 2016Termination of appointment of Vinay Yadav as a director on 1 December 2015 (1 page)
12 December 2015Appointment of Mr Vinay Yadav as a director on 1 December 2015 (2 pages)
12 December 2015Appointment of Mr Vinay Yadav as a director on 1 December 2015 (2 pages)
18 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
18 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
18 September 2015Registered office address changed from 23 Campion Road Motherwell Lanarkshire ML1 1DR Scotland to 560 Paisley Road West Glasgow G51 1RF on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 23 Campion Road Motherwell Lanarkshire ML1 1DR Scotland to 560 Paisley Road West Glasgow G51 1RF on 18 September 2015 (1 page)
19 February 2015Registered office address changed from 26 Windmill Court Motherwell Lanarkshire ML1 1XD to 23 Campion Road Motherwell Lanarkshire ML1 1DR on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 26 Windmill Court Motherwell Lanarkshire ML1 1XD to 23 Campion Road Motherwell Lanarkshire ML1 1DR on 19 February 2015 (1 page)
16 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)