Company NameChefs.On.The.Rise Ltd
Company StatusDissolved
Company NumberSC498090
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameAgents 4 Chefs Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Millar
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address19/4 Colonsay View
Granton
Edinburgh
EH5 1FH
Scotland
Secretary NameDavid Millar
StatusClosed
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address19/4 Colonsay View
Granton
Edinburgh
EH5 1FH
Scotland

Location

Registered Address19/4 Colonsay View
Granton
Edinburgh
EH5 1FH
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
5 May 2015Company name changed agents 4 chefs LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
5 May 2015Company name changed agents 4 chefs LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
(21 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 100
(21 pages)