Company NameS. Nazari Ltd
Company StatusDissolved
Company Number07408605
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Abdul Sami Nazari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address60 Sherborne Street
Manchester
M8 8LR

Location

Registered Address24 Sunderland Street
Macclesfield
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,217
Cash£912
Current Liabilities£40,161

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (2 pages)
16 February 2016Application to strike the company off the register (2 pages)
17 January 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
17 January 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
12 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 April 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 5 April 2012 (1 page)
4 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page)
15 March 2011Registered office address changed from 60 Sherborne Street Manchester M8 8LR England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 60 Sherborne Street Manchester M8 8LR England on 15 March 2011 (1 page)
15 October 2010Incorporation (22 pages)
15 October 2010Incorporation (22 pages)