Company NameSMZ South Limited
Company StatusDissolved
Company NumberSC492249
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)
Dissolution Date8 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Chetan Parmar
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 0/2, 26 Kennoway Drive
Glasgow
G11 7TY
Scotland
Director NameMs Sabrina Merzaka Zitouni
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleRestrauteur
Country of ResidenceScotland
Correspondence Address19 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered AddressC/O Ashoka Ashton Lane
19 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Chetan Parmar
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 September 2020Final Gazette dissolved following liquidation (1 page)
8 June 2020Order of court for early dissolution (2 pages)
28 February 2019Registered office address changed from C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ to C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ on 28 February 2019 (2 pages)
1 February 2019Notice of winding up order (1 page)
1 February 2019Court order notice of winding up (1 page)
23 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (2 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
5 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Sabrina Merzaka Zitouni as a director on 28 November 2014 (1 page)
15 December 2014Registered office address changed from C/O Indian Platform Restaurant 340 Ayr Road Newton Mearns Glasgow G77 6RT Scotland to C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Indian Platform Restaurant 340 Ayr Road Newton Mearns Glasgow G77 6RT Scotland to C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Chetan Parmar as a director on 28 November 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Registered office address changed from C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ Scotland to C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ Scotland to C/O C/O Ashoka Ashton Lane 19 Ashton Lane Glasgow G12 8SJ on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Chetan Parmar as a director on 28 November 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Sabrina Merzaka Zitouni as a director on 28 November 2014 (1 page)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)