Company NameAtlantic Fish Bar Limited
DirectorTaha Barzinji
Company StatusActive
Company Number02913700
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NameAdamos Properties Limited

Business Activity

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

Directors

Director NameMr Taha Barzinji
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address557 Wilbraham Road
Manchester
Greater Manchester
M21 0AE
Secretary NameMr Taha Barzinji
StatusCurrent
Appointed24 February 2011(16 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address557 Wilbraham Road
Corlton
Manchester
M21 0AE
Director NameAdam Adamou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleHairdresser
Correspondence Address814 Bristol Road
Selly Oak
Birmingham
West Midlands
B29 6NA
Director NameMichael Adamou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleHairdresser
Correspondence Address814 Bristol Road
Selly Oak
Birmingham
West Midlands
B29 6NA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Savvas Antoniou Savva
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Nottingham Road
Ravenshead
Nottingham
NG15 9HG
Director NameMichael Michaels
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleRestaranteur
Correspondence Address814 Bristol Road
Selly Oak
Birmingham
West Midlands
B29 6NA
Director NameMr Taha Tofeek
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 2013)
RoleFish Fryer
Country of ResidenceUnited Kingdom
Correspondence Address557 Wilbraham Road
Corlton
Manchester
M21 0AE

Contact

Websiteatlanticfishbar.co.uk

Location

Registered Address557 Wilbraham Road
Corlton
Manchester
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

60 at £1Taha Tofeek
60.00%
Ordinary
40 at £1Taha Barzinji
40.00%
Ordinary

Financials

Year2014
Net Worth-£23,598
Cash£2,212
Current Liabilities£52,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

2 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Termination of appointment of Taha Tofeek as a director (1 page)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Taha Tofeek as a director (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Mr Taha Tofeek as a director (2 pages)
5 March 2012Appointment of Mr Taha Tofeek as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Termination of appointment of Savvas Savva as a secretary (1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Appointment of Mr Taha Barzinji as a secretary (1 page)
24 February 2011Termination of appointment of Savvas Savva as a secretary (1 page)
24 February 2011Registered office address changed from 59 Nottingham Road Ravenshead Nottingham NG15 9HG on 24 February 2011 (1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Mr Taha Kadir on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 59 Nottingham Road Ravenshead Nottingham NG15 9HG on 24 February 2011 (1 page)
24 February 2011Appointment of Mr Taha Barzinji as a secretary (1 page)
24 February 2011Director's details changed for Mr Taha Kadir on 24 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Serkawt Kadir on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Serkawt Kadir on 22 February 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Mr Serkawt Kadir on 1 October 2009 (2 pages)
18 April 2010Director's details changed for Mr Serkawt Kadir on 1 October 2009 (2 pages)
18 April 2010Director's details changed for Mr Serkawt Kadir on 1 October 2009 (2 pages)
18 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr Serkawt Kadir as a director (1 page)
12 April 2010Appointment of Mr Serkawt Kadir as a director (1 page)
28 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Appointment terminated director michael adamou (1 page)
9 September 2009Appointment terminated director adam adamou (1 page)
9 September 2009Appointment terminated director adam adamou (1 page)
9 September 2009Appointment terminated director michael adamou (1 page)
21 August 2009Company name changed adamos properties LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed adamos properties LIMITED\certificate issued on 24/08/09 (2 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Return made up to 29/03/09; full list of members (4 pages)
12 August 2009Return made up to 29/03/09; full list of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Return made up to 29/03/08; full list of members (4 pages)
7 October 2008Return made up to 29/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 29/03/06; full list of members (2 pages)
16 June 2006Return made up to 29/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 29/03/04; full list of members (7 pages)
12 May 2004Return made up to 29/03/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 29/03/03; full list of members (7 pages)
12 April 2003Return made up to 29/03/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2001Full accounts made up to 31 March 2000 (4 pages)
23 February 2001Full accounts made up to 31 March 2000 (4 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
20 April 2000Return made up to 29/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
14 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1999Full accounts made up to 31 March 1998 (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (4 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 102 arundale mansfield woodhouse nottinghamshire NG19 9RF (1 page)
26 August 1998Registered office changed on 26/08/98 from: 102 arundale mansfield woodhouse nottinghamshire NG19 9RF (1 page)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (4 pages)
1 May 1997Return made up to 29/03/97; no change of members (4 pages)
1 May 1997Return made up to 29/03/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 August 1996Full accounts made up to 31 March 1995 (9 pages)
30 August 1996Full accounts made up to 31 March 1995 (9 pages)
21 March 1996Return made up to 29/03/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
21 March 1996Return made up to 29/03/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
21 June 1995Secretary's particulars changed (2 pages)
21 June 1995Secretary's particulars changed (2 pages)
21 June 1995Return made up to 29/03/95; full list of members (6 pages)
21 June 1995Return made up to 29/03/95; full list of members (6 pages)