Company NameC P Alife Ltd
Company StatusDissolved
Company NumberSC576122
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Flavia Neagu
Date of BirthJune 1990 (Born 33 years ago)
NationalityDanish
StatusClosed
Appointed30 December 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 08 June 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address538 Gorgie Road
Edinburgh
EH11 3AL
Scotland
Director NameMr Fabio Teti
Date of BirthJuly 1991 (Born 32 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Nethertown Broad Street
Dunfermline
KY12 7DS
Scotland

Location

Registered AddressFlat 5/6
240 Wallace Street
Glasgow
G5 8AH
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Registered office address changed from 13 Nethertown Broad Street Dunfermline KY12 7DS Scotland to Flat 5/6 240 Wallace Street Glasgow G5 8AH on 4 March 2020 (1 page)
15 January 2020Notification of Flavia Neagu as a person with significant control on 30 December 2019 (2 pages)
15 January 2020Appointment of Ms Flavia Neagu as a director on 30 December 2019 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of Fabio Teti as a director on 30 December 2019 (1 page)
15 January 2020Cessation of Fabio Teti as a person with significant control on 30 December 2019 (1 page)
22 November 2019Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom to 13 Nethertown Broad Street Dunfermline KY12 7DS on 22 November 2019 (1 page)
21 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)