Company NameCox's Bazaar Limited
Company StatusDissolved
Company Number05357343
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date3 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Shahjaham Ahamed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(3 years after company formation)
Appointment Duration2 years, 8 months (closed 03 November 2010)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address86 Marsh House Lane
Warrington
Cheshire
WA1 3QA
Secretary NameMr Aron Ahamed
NationalityBritish
StatusClosed
Appointed01 March 2008(3 years after company formation)
Appointment Duration2 years, 8 months (closed 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clarence Street
Warrington
Cheshire
WA1 3SJ
Director NameMr Aron Ahamed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clarence Street
Warrington
Cheshire
WA1 3SJ
Secretary NameFerdusie Uddin
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Dixon Street
Warrington
WA1 1NW
Secretary NameManik Ahmed
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address14 London Road
Warrington
Cheshire
WA4 6HN
Secretary NameMr Shahjaham Ahamed
NationalityBritish
StatusResigned
Appointed09 August 2007(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2008)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address86 Marsh House Lane
Warrington
Cheshire
WA1 3QA

Location

Registered Address137 Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£14,600
Current Liabilities£15,715

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Final Gazette dissolved following liquidation (1 page)
3 August 2010Completion of winding up (1 page)
3 August 2010Completion of winding up (1 page)
5 February 2010Order of court to wind up (1 page)
5 February 2010Order of court to wind up (1 page)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 June 2008Return made up to 08/02/08; full list of members (3 pages)
3 June 2008Return made up to 08/02/08; full list of members (3 pages)
13 May 2008Secretary appointed aron ahamed (2 pages)
13 May 2008Director appointed shahjaham ahamed (2 pages)
13 May 2008Appointment terminated secretary shahjahan ahamed (1 page)
13 May 2008Director appointed shahjaham ahamed (2 pages)
13 May 2008Secretary appointed aron ahamed (2 pages)
13 May 2008Appointment terminated director aron ahamed (1 page)
13 May 2008Appointment Terminated Secretary shahjahan ahamed (1 page)
13 May 2008Appointment Terminated Director aron ahamed (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
9 March 2007Return made up to 08/02/07; full list of members (2 pages)
9 March 2007Return made up to 08/02/07; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 08/02/06; full list of members (6 pages)
20 February 2006Return made up to 08/02/06; full list of members (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
8 February 2005Incorporation (17 pages)
8 February 2005Incorporation (17 pages)