Company NameRudrawati Limited
Company StatusDissolved
Company NumberSC582506
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kashi Ram Bhandari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2020(3 years after company formation)
Appointment Duration7 months, 1 week (closed 13 July 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2a Carrick Gate
Glenrothes
KY7 5NT
Scotland
Director NameMr Hum Nath Pandey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Johnston Park
Cowdenbeath
KY4 9BA
Scotland

Location

Registered AddressShimla Palace
High Street
Cowdenbeath
KY4 9QQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

15 December 2020Notification of Kashi Ram Bhandari as a person with significant control on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Hum Nath Pandey as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Kashi Ram Bhandari as a director on 7 December 2020 (2 pages)
15 December 2020Cessation of Hum Nath Pandey as a person with significant control on 14 December 2020 (1 page)
15 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
21 August 2020Compulsory strike-off action has been discontinued (1 page)
20 August 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
7 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
28 November 2017Registered office address changed from Shimlah Palace Central Park Cowdenbeath KY4 9QQ Scotland to Shimla Palace High Street Cowdenbeath KY4 9QQ on 28 November 2017 (1 page)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 100
(27 pages)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 100
(27 pages)