Company NameTry Elite Foods Ltd
Company StatusDissolved
Company NumberSC683385
CategoryPrivate Limited Company
Incorporation Date10 December 2020(3 years, 4 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Mohit Sehgal
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSpiersbridge Business Park 1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
Director NameMiss Anita Kaur
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed10 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Street
Newton Stewart
DG8 6NH
Scotland
Director NameMr Chaman Lal
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed10 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Victoria Street
Newton Stewart
DG8 6NH
Scotland
Director NameMr Jaswinder Kumar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2021(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Victoria Street
Newton Stewart
DG8 6NH
Scotland

Location

Registered AddressSpiersbridge Busines Park 1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Compulsory strike-off action has been discontinued (1 page)
25 April 2022Notification of Mohit Sehgal as a person with significant control on 25 April 2022 (2 pages)
25 April 2022Termination of appointment of Chaman Lal as a director on 25 April 2022 (1 page)
25 April 2022Cessation of Chaman Lal as a person with significant control on 25 April 2022 (1 page)
25 April 2022Appointment of Mr Mohit Sehgal as a director on 25 April 2022 (2 pages)
25 April 2022Registered office address changed from 9 Victoria Street Newton Stewart DG8 6NH Scotland to Spiersbridge Busines Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 25 April 2022 (1 page)
25 April 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
11 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2021Termination of appointment of Jaswinder Kumar as a director on 10 May 2021 (1 page)
6 April 2021Appointment of Mr Jaswinder Kumar as a director on 5 April 2021 (2 pages)
26 February 2021Change of details for Miss Anita Kaur as a person with significant control on 10 December 2020 (2 pages)
26 February 2021Notification of Chaman Lal as a person with significant control on 10 December 2020 (2 pages)
26 February 2021Termination of appointment of Anita Kaur as a director on 10 December 2020 (1 page)
26 February 2021Appointment of Mr Chaman Lal as a director on 10 December 2020 (2 pages)
26 February 2021Cessation of Anita Kaur as a person with significant control on 10 December 2020 (1 page)
10 December 2020Incorporation
Statement of capital on 2020-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)