Company NameStobswell Food Ltd
Company StatusDissolved
Company NumberSC476546
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)
Previous NameJFA Shahi Ltd

Business Activity

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

Director

Director NameMr Junaid Farhan Amin
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Albert Street
Dundee
DD4 6NS
Scotland

Location

Registered Address86-88 A Albert Street
Dundee
DD4 6QH
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £1Junaid Farhan Amin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 June 2020Confirmation statement made on 30 April 2020 with no updates (2 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (6 pages)
15 July 2019Confirmation statement made on 30 April 2019 with no updates (2 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (6 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Confirmation statement made on 30 April 2018 with no updates (2 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 September 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 September 2017Notification of Junaid Farhan Amin as a person with significant control on 6 April 2016 (4 pages)
2 September 2017Notification of Junaid Farhan Amin as a person with significant control on 6 April 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(19 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(19 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 September 2015Registered office address changed from 31 Albert Street Dundee DD4 6NS United Kingdom to 86-88 a Albert Street Dundee DD4 6QH on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 31 Albert Street Dundee DD4 6NS United Kingdom to 86-88 a Albert Street Dundee DD4 6QH on 16 September 2015 (2 pages)
7 September 2015Company name changed jfa shahi LTD\certificate issued on 07/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-14
  • RES15 ‐ Change company name resolution on 2015-08-14
(1 page)
7 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-14
(1 page)
7 September 2015Company name changed jfa shahi LTD\certificate issued on 07/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(14 pages)
27 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(14 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(36 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(36 pages)