Company NameFoodstyle Glasgow Ltd
Company StatusDissolved
Company NumberSC487102
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Maryam Khonyabpoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address20 Kilmarnock Road
Glasgow
G41 3NH
Scotland
Director NameSanaz Kazeminia
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address172 Whitacres Road
Glasgow
G53 7ZP
Scotland

Location

Registered Address20 Kilmarnock Road
Glasgow
G41 3NH
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sanas Kazeminia
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,668
Current Liabilities£9,668

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
13 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
27 November 2014Appointment of Mrs Maryam Khonyabpoor as a director on 19 September 2014 (2 pages)
27 November 2014Termination of appointment of Sanaz Kazeminia as a director on 19 September 2014 (1 page)
27 November 2014Appointment of Mrs Maryam Khonyabpoor as a director on 19 September 2014 (2 pages)
27 November 2014Termination of appointment of Sanaz Kazeminia as a director on 19 September 2014 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
(36 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
(36 pages)