Company NameChaudry's (SC) Ltd
Company StatusDissolved
Company NumberSC485816
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMrs Rukhsana Sadiq
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Morrison Street
Glasgow
Glasgow (City Of)
G5 8LB
Scotland

Location

Registered Address201-211 Wallace Street
Unit 18
Glasgow
G5 8NT
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (2 pages)
5 July 2016Application to strike the company off the register (2 pages)
27 May 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
27 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
27 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
31 July 2015Registered office address changed from 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland to 201-211 Wallace Street Unit 18 Glasgow G5 8NT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 41 Morrison Street Glasgow Glasgow (City Of) G5 8LB Scotland to 201-211 Wallace Street Unit 18 Glasgow G5 8NT on 31 July 2015 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)