Company NameAKER Pizza Grill Og Cafe Ltd
Company StatusDissolved
Company Number06048549
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAzad Salim Mohammad Atroshi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleSalesman
Correspondence AddressVevelstadaasen 13
Langhus
1405
Secretary NameTEMO Limited (Corporation)
StatusClosed
Appointed06 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2014)
Correspondence AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameSaba Asres
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRodtvet Veien 16
Oslo
0955
Norway
Secretary NameTEMO Ltd (Corporation)
StatusResigned
Appointed03 March 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 February 2012)
Correspondence AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 March 2012Appointment of Temo Limited as a secretary (2 pages)
6 March 2012Appointment of Temo Limited as a secretary (2 pages)
27 February 2012Termination of appointment of Temo Ltd as a secretary (1 page)
27 February 2012Termination of appointment of Temo Ltd as a secretary (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 September 2009Director's change of particulars / azad atroshi / 10/09/2009 (1 page)
10 September 2009Director's change of particulars / azad atroshi / 10/09/2009 (1 page)
8 April 2009Return made up to 11/01/09; full list of members (3 pages)
8 April 2009Return made up to 11/01/09; full list of members (3 pages)
2 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
24 March 2009Secretary appointed temo LTD (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 7 petworth road haslemere surrey GU27 2JB (1 page)
24 March 2009Appointment terminated secretary saba asres (1 page)
24 March 2009Registered office changed on 24/03/2009 from 7 petworth road haslemere surrey GU27 2JB (1 page)
24 March 2009Secretary appointed temo LTD (2 pages)
24 March 2009Appointment terminated secretary saba asres (1 page)
18 March 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 11/01/08; full list of members (5 pages)
12 March 2009Return made up to 11/01/08; full list of members (5 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2007Incorporation (12 pages)
11 January 2007Incorporation (12 pages)