Company NameElmaandi Limited
DirectorRobert Pavel
Company StatusActive - Proposal to Strike off
Company Number12066543
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 10 months ago)
Previous NameMMA Wholesale Supplies Ltd

Business Activity

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

Directors

Director NameMr Robert Pavel
Date of BirthJune 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed27 May 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address54 Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr Ahmed Elmaandi
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEgyptian
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressBew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2021 (2 years, 10 months ago)
Next Return Due7 July 2022 (overdue)

Filing History

12 October 2022Compulsory strike-off action has been suspended (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
10 June 2022Appointment of Mr Robert Pavel as a director on 27 May 2022 (2 pages)
10 June 2022Registered office address changed from Tortuga 1-3 Craven Street Droylsden Manchester M43 7UD England to Bew House Greenalls Avenue Warrington WA4 6HL on 10 June 2022 (1 page)
10 June 2022Termination of appointment of Ahmed Elmaandi as a director on 28 May 2022 (1 page)
10 June 2022Cessation of Ahmed Elmaandi as a person with significant control on 10 January 2021 (1 page)
10 June 2022Notification of Robert Pavel as a person with significant control on 7 February 2021 (2 pages)
20 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 December 2021Registered office address changed from 28 Brancaster Drive Lowton Warrington WA3 1AT England to Tortuga 1-3 Craven Street Droylsden Manchester M43 7UD on 11 December 2021 (1 page)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
(3 pages)
24 January 2021Registered office address changed from 114 Crescent Road Manchester M8 5UF England to 28 Brancaster Drive Lowton Warrington WA3 1AT on 24 January 2021 (1 page)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Incorporation
Statement of capital on 2019-06-24
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)