Company NameManzil Restaurant Limited
Company StatusDissolved
Company Number04473954
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shofiul Islam
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Road
Birkenhead
Merseyside
CH41 2SX
Wales
Secretary NameHabiba Munim
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Hazel Road
Birkenhead
Merseyside
CH41 2SX
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address67-73 Grange Road East
Birkenhead
CH41 5FD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Mr Shofiul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,207
Cash£1,375
Current Liabilities£16,480

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 July 2010Director's details changed for Shofiul Islam on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Shofiul Islam on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Shofiul Islam on 1 October 2009 (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
25 March 2009Return made up to 01/07/08; full list of members (3 pages)
25 March 2009Return made up to 01/07/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 September 2007Return made up to 01/07/07; full list of members (6 pages)
7 September 2007Return made up to 01/07/07; full list of members (6 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 May 2007Return made up to 01/07/06; full list of members (6 pages)
23 May 2007Return made up to 01/07/05; full list of members (6 pages)
23 May 2007Return made up to 01/07/06; full list of members (6 pages)
23 May 2007Return made up to 01/07/05; full list of members (6 pages)
23 May 2007Return made up to 01/07/04; full list of members (6 pages)
23 May 2007Return made up to 01/07/04; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
11 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 September 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 July 2002Incorporation (12 pages)
1 July 2002Incorporation (12 pages)