Company NameElexia Catering Limited
Company StatusDissolved
Company NumberSC492487
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Lika Edison
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address646 Cathcart Road
Glasgow
G42 8AA
Scotland
Director NameMr Mohammed Riaz Gondal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address646-648 Cathcart Road
Glasgow
G42 8AA
Scotland
Director NameMr Nasim Sarwar Malik
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address646-648 Cathcart Road
Glasgow
G42 8AA
Scotland

Contact

Websitewww.gfscommercial.com

Location

Registered Address646 Cathcart Road
Glasgow
G42 8AA
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
10 October 2017Appointment of Mr Lika Edison as a director on 30 May 2017 (2 pages)
10 October 2017Cessation of Nasim Sarwar Malik as a person with significant control on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Mohammed Riaz Gondal as a director on 30 June 2017 (1 page)
10 October 2017Notification of Lika Edison as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Cessation of Mohammed Riaz Gondal as a person with significant control on 10 October 2017 (1 page)
20 July 2017Resolutions
  • RES13 ‐ Termination of a current director approved 09/01/2017
(1 page)
20 July 2017Termination of appointment of Nasim Sarwar Malik as a director on 9 January 2017 (2 pages)
30 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 2
(25 pages)