Company NameElite Treats Ltd
Company StatusDissolved
Company NumberSC665401
CategoryPrivate Limited Company
Incorporation Date26 June 2020(3 years, 10 months ago)
Dissolution Date2 May 2023 (1 year ago)
Previous NameKebabish Food Counter Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Danyal Faiq Ali
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 02 May 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eastwoodmains Road
Giffnock
Glasgow
G46 6PW
Scotland
Director NameMr Faqir Hussain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Argyll Street
Oban
PA31 8NE
Scotland
Director NameMr Shaukat Anwar Chaudhry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eastwoodmains Road
Giffnock
Glasgow
G46 6PW
Scotland

Location

Registered Address43 Eastwoodmains Road
Giffnock
Glasgow
G46 6PW
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
2 February 2023Application to strike the company off the register (1 page)
9 May 2022Company name changed kebabish food counter LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
(3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
10 January 2022Termination of appointment of Shaukat Anwar Chaudhry as a director on 1 January 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
10 January 2022Cessation of Shaukat Anwar Chaudhry as a person with significant control on 1 January 2022 (1 page)
10 January 2022Notification of Danyal Faiq Ali as a person with significant control on 1 January 2022 (2 pages)
10 January 2022Appointment of Mr Danyal Faiq Ali as a director on 1 January 2022 (2 pages)
31 December 2021Registered office address changed from 26 Albany Street Oban PA34 4AL Scotland to 43 Eastwoodmains Road Giffnock Glasgow G46 6PW on 31 December 2021 (1 page)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
23 October 2020Cessation of Faqir Hussain as a person with significant control on 15 October 2020 (1 page)
23 October 2020Notification of Shaukat Anwar Chaudhry as a person with significant control on 15 October 2020 (2 pages)
23 October 2020Appointment of Mr Shaukat Anwar Chaudhry as a director on 15 October 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
23 October 2020Registered office address changed from 50 Argyll Street Oban PA31 8NE Scotland to 26 Albany Street Oban PA34 4AL on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Faqir Hussain as a director on 15 October 2020 (1 page)
26 June 2020Incorporation
Statement of capital on 2020-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)