Company NameFINA Restaurants Limited
Company StatusDissolved
Company Number04253543
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NamesSarasina Limited and Sarafina Limited

Business Activity

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

Directors

Director NameVahid Fazelynia
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameMr Seyed Mahmood Ahooie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Toft Road
Knutsford
Cheshire
WA16 9EB
Secretary NameMr Seyed Mahmood Ahooie
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Toft Road
Knutsford
Cheshire
WA16 9EB
Secretary NameVahid Fazelynia
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Secretary NameMrs Amanda Fazelynia
NationalityBritish
StatusResigned
Appointed16 July 2002(12 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameMrs Amanda Fazelynia
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefinabarandgrill.co.uk
Email address[email protected]
Telephone01625 618744
Telephone regionMacclesfield

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Amanda Fazelynia
50.00%
Ordinary
1 at £1Vahid Fazelynia
50.00%
Ordinary

Financials

Year2014
Net Worth-£138,834
Current Liabilities£440,439

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

19 November 2002Delivered 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

Filing History

7 November 2017Termination of appointment of Amanda Fazelynia as a director on 3 November 2017 (1 page)
7 November 2017Termination of appointment of Amanda Fazelynia as a secretary on 3 November 2017 (1 page)
9 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (1 page)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (1 page)
1 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (1 page)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed sarafina LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from 80 water lane wilmslow cheshire SK9 1RB (1 page)
30 July 2009Registered office changed on 30/07/2009 from 11 marketplace macclesfield cheshire SK10 1EB (1 page)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 October 2008Return made up to 17/07/08; full list of members (4 pages)
5 December 2007Return made up to 17/07/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 169 kingsway manchester lancashire M19 2ND (1 page)
8 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 17/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003New director appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 May 2003Secretary resigned (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 October 2002Return made up to 17/07/02; full list of members (7 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
11 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
6 August 2001Memorandum and Articles of Association (11 pages)
27 July 2001Company name changed sarasina LIMITED\certificate issued on 27/07/01 (2 pages)
17 July 2001Incorporation (17 pages)