Company NameAZAS Kitchen Ltd
DirectorAhmed Arshad
Company StatusActive - Proposal to Strike off
Company NumberSC608322
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)
Previous NameMr Potato Head Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ahmed Arshad
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 St. Leonards Street
Edinburgh
EH8 9QY
Scotland
Director NameMiss Sundas Arshad
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 St. Leonards Street
Edinburgh
EH8 9QY
Scotland
Director NameMiss Sundas Arshad
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 St. Leonards Street
Edinburgh
EH8 9QY
Scotland

Location

Registered Address87 St. Leonards Street
Edinburgh
EH8 9QY
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2020 (3 years, 7 months ago)
Next Return Due1 October 2021 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been discontinued (1 page)
9 January 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2020Termination of appointment of Sundas Arshad as a director on 1 June 2020 (1 page)
8 June 2020Director's details changed for Mr Ahmed Arshad on 8 June 2020 (2 pages)
8 June 2020Change of details for Mr Ahmed Kitchen Arshad as a person with significant control on 8 June 2020 (2 pages)
2 June 2020Notification of Ahmed Kitchen Arshad as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Cessation of Sundas Arshad as a person with significant control on 2 June 2020 (1 page)
19 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 April 2020Termination of appointment of Sundas Arshad as a director on 2 April 2020 (1 page)
2 April 2020Appointment of Miss Sundas Arshad as a director on 26 March 2020 (2 pages)
2 April 2020Appointment of Mr Ahmed Arshad as a director on 2 April 2020 (2 pages)
3 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 September 2018Registered office address changed from 9 Burdiehouse Avenue Edinburgh EH17 8AW Scotland to 87 st. Leonards Street Edinburgh EH8 9QY on 27 September 2018 (1 page)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
(3 pages)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)