Wilmslow
Cheshire
SK9 1RB
Director Name | Mr Seyed Mahmood Ahooie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Toft Road Knutsford Cheshire WA16 9EB |
Secretary Name | Mr Seyed Mahmood Ahooie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Toft Road Knutsford Cheshire WA16 9EB |
Secretary Name | Vahid Fazelynia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Secretary Name | Mrs Amanda Fazelynia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 5 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Mrs Amanda Fazelynia |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 5 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | finabarandgrill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 618744 |
Telephone region | Macclesfield |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Amanda Fazelynia 50.00% Ordinary |
---|---|
1 at £1 | Vahid Fazelynia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,834 |
Current Liabilities | £440,439 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 November 2002 | Delivered on: 21 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2017 | Termination of appointment of Amanda Fazelynia as a director on 3 November 2017 (1 page) |
---|---|
7 November 2017 | Termination of appointment of Amanda Fazelynia as a secretary on 3 November 2017 (1 page) |
9 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
1 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed sarafina LIMITED\certificate issued on 04/03/10
|
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 80 water lane wilmslow cheshire SK9 1RB (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 11 marketplace macclesfield cheshire SK10 1EB (1 page) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
5 December 2007 | Return made up to 17/07/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 169 kingsway manchester lancashire M19 2ND (1 page) |
8 August 2005 | Return made up to 17/07/05; full list of members
|
13 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 July 2003 | Return made up to 17/07/03; full list of members
|
23 May 2003 | New director appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 May 2003 | Secretary resigned (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Return made up to 17/07/02; full list of members (7 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
11 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
6 August 2001 | Memorandum and Articles of Association (11 pages) |
27 July 2001 | Company name changed sarasina LIMITED\certificate issued on 27/07/01 (2 pages) |
17 July 2001 | Incorporation (17 pages) |