Company NameVision Spice Merchant Limited
Company StatusDissolved
Company NumberSC484029
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Samira Binte Osman Punom
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBangladeshi
StatusClosed
Appointed26 November 2015(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401-405 Union Street
Aberdeen
AB11 6BX
Scotland
Director NameMrs Samira Binte Osman Punom
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address401-405 Union Street
Aberdeen
AB11 6BX
Scotland
Director NameMrs Saima Akther
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 December 2014(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address401-405 Union Street
Aberdeen
AB11 6BX
Scotland
Director NameMrs Shakila Yasmin
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(8 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address401-405 Union Street
Aberdeen
AB11 6BX
Scotland
Director NameMr Md Shultan Mahmud
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(1 year, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401-405 Union Street
Aberdeen
AB11 6BX
Scotland

Location

Registered Address401-405 Union Street
Aberdeen
AB11 6BX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

30 at £0.01Saima Akther
30.00%
Ordinary
30 at £0.01Samira Binte Osman Punom
30.00%
Ordinary
20 at £0.01Omar Mannan
20.00%
Ordinary
20 at £0.01Shakila Yasmin
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Appointment of Samira Binte Osman Punom as a director on 26 November 2015 (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Appointment of Samira Binte Osman Punom as a director on 26 November 2015 (3 pages)
28 October 2015Termination of appointment of Md Shultan Mahmud as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Md Shultan Mahmud as a director on 28 October 2015 (1 page)
20 October 2015Appointment of Mr Md Shultan Mahmud as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr Md Shultan Mahmud as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Shakila Yasmin as a director on 19 October 2015 (1 page)
20 October 2015Termination of appointment of Shakila Yasmin as a director on 19 October 2015 (1 page)
20 April 2015Termination of appointment of Saima Akther as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Saima Akther as a director on 20 April 2015 (1 page)
17 April 2015Appointment of Mrs Shakila Yasmin as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mrs Shakila Yasmin as a director on 17 April 2015 (2 pages)
17 February 2015Termination of appointment of Samira Binte Osman Punom as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Samira Binte Osman Punom as a director on 6 February 2015 (1 page)
17 February 2015Termination of appointment of Samira Binte Osman Punom as a director on 6 February 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
16 December 2014Appointment of Mrs Saima Akther as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mrs Saima Akther as a director on 11 December 2014 (2 pages)
3 October 2014Registered office address changed from Taj Mahal Caol Shoping Centre, Glenloy Street Caol Fort William Inverness-Shire PH33 7DH Scotland to 401-405 Union Street Aberdeen AB11 6BX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Taj Mahal Caol Shoping Centre, Glenloy Street Caol Fort William Inverness-Shire PH33 7DH Scotland to 401-405 Union Street Aberdeen AB11 6BX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Taj Mahal Caol Shoping Centre, Glenloy Street Caol Fort William Inverness-Shire PH33 7DH Scotland to 401-405 Union Street Aberdeen AB11 6BX on 3 October 2014 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)