Company NameMerhabaruk Limited
Company StatusDissolved
Company Number09999968
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)
Dissolution Date22 April 2018 (6 years ago)

Directors

Director NameMs Nicola Anne Merhabene
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMr Stuart Ian Mann
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 High Street
Newcastle
Staffordshire
ST5 1PN

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
22 January 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
20 December 2016Registered office address changed from 55 High Street Newcastle Staffordshire ST5 1PN United Kingdom to Scope House Weston Road Crewe CW1 6DD on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 55 High Street Newcastle Staffordshire ST5 1PN United Kingdom to Scope House Weston Road Crewe CW1 6DD on 20 December 2016 (1 page)
16 December 2016Statement of affairs with form 4.19 (7 pages)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Statement of affairs with form 4.19 (7 pages)
16 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
(1 page)
16 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
(1 page)
25 November 2016Termination of appointment of Stuart Ian Mann as a director on 3 September 2016 (1 page)
25 November 2016Termination of appointment of Stuart Ian Mann as a director on 3 September 2016 (1 page)
18 March 2016Appointment of Mr Stuart Ian Mann as a director on 12 February 2016 (2 pages)
18 March 2016Appointment of Mr Stuart Ian Mann as a director on 12 February 2016 (2 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)