Company NameClutch Smoothie Limited
Company StatusDissolved
Company NumberSC654333
CategoryPrivate Limited Company
Incorporation Date12 February 2020(4 years, 2 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kwasi Twumasi-Ankrah
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityFinnish,Ghanaian
StatusClosed
Appointed12 February 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Director NameMrs Shanice Twumasi-Ankrah
Date of BirthOctober 1993 (Born 30 years ago)
NationalityFinnish
StatusResigned
Appointed12 February 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressUnit 3, Queenslie Point 120 Stepps Road
Glasgow
G33 3NQ
Scotland

Location

Registered AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

19 January 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
22 December 2020Director's details changed for Mr Kwasi Twumasi-Ankrah on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr Kwasi Twumasi-Ankrah as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to Suite 14 98 Woodlands Road Glasgow G3 6HB on 22 December 2020 (1 page)
18 December 2020Termination of appointment of Shanice Twumasi-Ankrah as a director on 15 December 2020 (1 page)
18 December 2020Cessation of Shanice Twumasi-Ankrah as a person with significant control on 15 December 2020 (1 page)
22 May 2020Change of details for Mrs Shanice Ayisoe as a person with significant control on 15 February 2020 (2 pages)
22 May 2020Director's details changed for Mrs Shanice Ayisoe on 15 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Kwasi Twumasi-Ankrah on 15 May 2020 (2 pages)
22 May 2020Change of details for Mr Kwasi Twumasi-Ankrah as a person with significant control on 15 February 2020 (2 pages)
22 May 2020Registered office address changed from 33a Ruskin Lane Glasgow G12 8EA Scotland to Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 22 May 2020 (1 page)
18 February 2020Registered office address changed from 33 B2 Hamilton Drive Glasgow G12 8DN United Kingdom to 33a Ruskin Lane Glasgow G12 8EA on 18 February 2020 (1 page)
17 February 2020Registered office address changed from B1 33 Hamilton Drive Glasgow G12 8DN United Kingdom to 33 B2 Hamilton Drive Glasgow G12 8DN on 17 February 2020 (1 page)
12 February 2020Incorporation
Statement of capital on 2020-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)