Company NameSami's (North West) Ltd
Company StatusDissolved
Company Number07752370
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 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
Appointed25 August 2011(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunderland Street 26 Sunderland Street
Macclesfield
Cheshire
SK11 6JL

Location

Registered Address26 Sunderland Street
Macclesfield
Cheshire
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Abdul Sami Nazari
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,327
Cash£500
Current Liabilities£33,652

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (2 pages)
30 November 2015Application to strike the company off the register (2 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Director's details changed for Mr Abdul Sami Nazari on 1 November 2013 (2 pages)
10 April 2015Director's details changed for Mr Abdul Sami Nazari on 1 November 2013 (2 pages)
10 April 2015Director's details changed for Mr Abdul Sami Nazari on 1 November 2013 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
1 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
8 July 2012Registered office address changed from 51 Sefton Road Sale Manchester Lancashire M33 7AW England on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 51 Sefton Road Sale Manchester Lancashire M33 7AW England on 8 July 2012 (1 page)
8 July 2012Registered office address changed from 51 Sefton Road Sale Manchester Lancashire M33 7AW England on 8 July 2012 (1 page)
3 July 2012Registered office address changed from 51 Sefton Road Sale Manchester M33 7AW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 26 Sunderland Street Macclesfield Cheshire SK11 6JL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 51 Sefton Road Sale Manchester M33 7AW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 51 Sefton Road Sale Manchester M33 7AW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 26 Sunderland Street Macclesfield Cheshire SK11 6JL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 26 Sunderland Street Macclesfield Cheshire SK11 6JL on 3 July 2012 (1 page)
18 May 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 18 May 2012 (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)
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 Manchester M7 1UF England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 24 November 2011 (1 page)
25 August 2011Incorporation (22 pages)
25 August 2011Incorporation (22 pages)