Company NameBazooka (UK) Limited
Company StatusDissolved
Company Number03105629
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Niroomand
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Bramhall
Stockport
SK7 3LY
Secretary NamePuya Niroomand
NationalityBritish
StatusClosed
Appointed31 August 2002(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address42 Manor Road
Bramhall
Stockport
SK7 3LY
Director NameMr Nihad Elnhrawy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleMerchant
Correspondence Address15 Rothesay Road
Swinton
Manchester
Lancashire
M27 4HU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMohammad Niroomand
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleMerchant
Correspondence Address183 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Director NameShohreh Niroomand
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2002)
RoleCatering
Correspondence Address183 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address42 Manor Road
Bramhall
Stockport
SK7 3LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
2 May 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
2 May 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from happy days takeaway 325 wilmslow road fallowfield manchester M14 6NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from happy days takeaway 325 wilmslow road fallowfield manchester M14 6NW (1 page)
18 October 2007Return made up to 22/09/07; no change of members (6 pages)
18 October 2007Return made up to 22/09/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 October 2006Return made up to 22/09/06; full list of members (6 pages)
12 October 2006Return made up to 22/09/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 September 2005Return made up to 22/09/05; full list of members (6 pages)
27 September 2005Return made up to 22/09/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 September 2004Return made up to 22/09/04; full list of members (6 pages)
21 September 2004Return made up to 22/09/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 September 2003Return made up to 22/09/03; full list of members (6 pages)
22 September 2003Return made up to 22/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 August 2002Registered office changed on 05/08/02 from: 25 stamford street altrincham cheshire WA14 1EX (1 page)
5 August 2002Registered office changed on 05/08/02 from: 25 stamford street altrincham cheshire WA14 1EX (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 October 2001Return made up to 22/09/01; full list of members (6 pages)
1 October 2001Return made up to 22/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 January 2000Registered office changed on 07/01/00 from: c/o rohans i-mex house 40 princess street manchester M1 6DE (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o rohans i-mex house 40 princess street manchester M1 6DE (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Return made up to 22/09/99; full list of members (6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Return made up to 22/09/99; full list of members (6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 October 1998Return made up to 22/09/98; no change of members (4 pages)
16 October 1998Return made up to 22/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 June 1998Return made up to 22/09/97; full list of members (6 pages)
15 June 1998Return made up to 22/09/97; full list of members (6 pages)
11 June 1998£ nc 1000/100000 15/09/97 (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 15/09/97--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 15/09/97--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages)
11 June 1998£ nc 1000/100000 15/09/97 (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 February 1997Return made up to 22/09/96; full list of members (6 pages)
4 February 1997Return made up to 22/09/96; full list of members (6 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
25 September 1995New director appointed (2 pages)
25 September 1995New secretary appointed;new director appointed (1 page)
25 September 1995Registered office changed on 25/09/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
25 September 1995Director resigned (1 page)
25 September 1995Secretary resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
22 September 1995Incorporation (28 pages)
22 September 1995Incorporation (16 pages)