Company NameGoodfoodgurus Limited
Company StatusDissolved
Company Number04142023
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAazam Ahmad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleBusiness Proprietor
Correspondence Address4 Netherwood Road
Manchester
Lancashire
M22 4BQ
Director NameMr Zeagham Zamir Ahmad
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherwood Road
Manchester
Lancashire
M22 4BQ
Secretary NameNaseem Zeagham Ahmad
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Netherwood Road
Manchester
Lancashire
M22 4BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address161 Slade Lane
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
8 March 2005Return made up to 16/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
5 March 2004Return made up to 16/01/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
27 March 2003Return made up to 16/01/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
5 March 2002Return made up to 16/01/02; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (2 pages)
23 January 2001Director resigned (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)