Company NameMahal Restaurant Limited
DirectorMohammed Fiaz
Company StatusDissolved
Company Number03812105
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Directors

Director NameMr Mohammed Fiaz
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Secretary NameMohammed Nawaz
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCosgroves Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2002Liquidators statement of receipts and payments (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 501 claremont road manchester lancashire M14 5WU (1 page)
12 March 2001Statement of affairs (5 pages)
12 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 March 2001Appointment of a voluntary liquidator (1 page)
16 October 2000Return made up to 22/07/00; full list of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999New secretary appointed (2 pages)
22 July 1999Incorporation (10 pages)