Company NameThe Shisha Factory Ltd.
Company StatusDissolved
Company NumberSC497215
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Conor O'Brien Gowans
Date of BirthAugust 1994 (Born 29 years ago)
NationalityScottish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Albert Street
Dundee
DD4 6NS
Scotland
Director NameMr Christopher Edward Barker
Date of BirthAugust 1996 (Born 27 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Albert Street
Dundee
DD4 6NS
Scotland

Location

Registered Address19 Albert Street
Dundee
DD4 6NS
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
3 November 2016Micro company accounts made up to 29 February 2016 (1 page)
3 November 2016Micro company accounts made up to 29 February 2016 (1 page)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,000
(3 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,000
(3 pages)
27 April 2015Termination of appointment of Christopher Edward Barker as a director on 6 April 2015 (1 page)
27 April 2015Termination of appointment of Christopher Edward Barker as a director on 6 April 2015 (1 page)
27 April 2015Termination of appointment of Christopher Edward Barker as a director on 6 April 2015 (1 page)
16 February 2015Director's details changed for Mr Chris Edward Barker on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Chris Edward Barker on 16 February 2015 (2 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)