Company NameSmoak BBQ (UK) Limited
Company StatusDissolved
Company NumberSC485832
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameJasvinder Singh Judge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2015(11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourt Floor, 5
Glasgow
G2 7DA
Scotland
Director NameMr Sunil Kumar Bhalla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/8 22 Turnbull Street
Glasgow
G1 5PR
Scotland
Director NameMr Stephen David Young
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleHead Chef
Country of ResidenceScotland
Correspondence Address1/8 22 Turnbull Street
Glasgow
G1 5PR
Scotland

Contact

Websitewww.thewebsitedesigncompanyuk.com

Location

Registered AddressC/O Leonard Curtis Recovery Limited
Fourt Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Order of court for early dissolution (2 pages)
1 February 2018Notice of winding up order (1 page)
1 February 2018Court order notice of winding up (1 page)
1 February 2018Registered office address changed from 6 Royal Exchange Square Glasgow G1 3AB Scotland to C/O Leonard Curtis Recovery Limited Fourt Floor, 58 Waterloo Street Glasgow G2 7DA on 1 February 2018 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Termination of appointment of Stephen David Young as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Sunil Kumar Bhalla as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Sunil Kumar Bhalla as a director on 5 April 2017 (1 page)
6 April 2017Registered office address changed from 2 Byres Road Glasgow G11 5JY to 6 Royal Exchange Square Glasgow G1 3AB on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 2 Byres Road Glasgow G11 5JY to 6 Royal Exchange Square Glasgow G1 3AB on 6 April 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Termination of appointment of Stephen David Young as a director on 5 April 2017 (1 page)
16 November 2016Confirmation statement made on 3 September 2016 with updates (30 pages)
16 November 2016Confirmation statement made on 3 September 2016 with updates (30 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 March 2016Registered office address changed from 1/8 22 Turnbull Street Glasgow G1 5PR Scotland to 2 Byres Road Glasgow G11 5JY on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 1/8 22 Turnbull Street Glasgow G1 5PR Scotland to 2 Byres Road Glasgow G11 5JY on 7 March 2016 (1 page)
19 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20
(20 pages)
19 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20
(20 pages)
29 October 2015Appointment of Jasvinder Singh Judge as a director on 1 August 2015 (2 pages)
29 October 2015Appointment of Jasvinder Singh Judge as a director on 1 August 2015 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20
(3 pages)
29 October 2015Appointment of Jasvinder Singh Judge as a director on 1 August 2015 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20
(3 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 10
(25 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 10
(25 pages)