Company NameFun Kie Chilli Limited
Company StatusDissolved
Company NumberSC487409
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Louise Hashim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Anwar Hashim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Strathallan Avenue
East Kilbride
Glasgow
G75 8GX
Scotland

Location

Registered Address37 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Anwar Hashim
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Registered office address changed from 37 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 37 st. James Avenue East Kilbride Glasgow G74 5QD on 4 February 2016 (1 page)
4 February 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
3 February 2016Registered office address changed from 53 Strathallan Avenue East Kilbride South Lanarkshire G75 8GX to 37 st. James Avenue East Kilbride Glasgow G74 5QD on 3 February 2016 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 53 Strathallan Avenue East Kilbride South Lanarkshire G75 8GX on 24 April 2015 (2 pages)
27 January 2015Appointment of Mrs Louise Hashim as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Anwar Hashim as a director on 27 January 2015 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)