Company NameFahad UK Ltd
Company StatusDissolved
Company Number06862331
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Nighat Parveen Ali
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Wilmslow Road
Handforth
Wilmslow
Lancashire
SK9 3HX
Secretary NameMrs Nighat Parveen Ali
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Armadale Road
Bolton
BL3 4TP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address121 Wilmslow Road
Handforth
Wilmslow
Lancashire
SK9 3HX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1Mussarat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£2,896
Cash£645
Current Liabilities£6,574

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Nighat Parveen Ali on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Nighat Parveen Ali on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Nighat Parveen Ali on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
9 April 2009Registered office changed on 09/04/2009 from 121 wilmslow road handforth wilmslow cheshire SK9 3HX (1 page)
9 April 2009Registered office changed on 09/04/2009 from 121 wilmslow road handforth wilmslow cheshire SK9 3HX (1 page)
9 April 2009Director and secretary appointed nighat parveen ali (1 page)
9 April 2009Director and secretary appointed nighat parveen ali (1 page)
30 March 2009Appointment Terminated Director yomtov jacobs (1 page)
30 March 2009Appointment terminated director yomtov jacobs (1 page)
28 March 2009Incorporation (9 pages)
28 March 2009Incorporation (9 pages)