Company NameMaya Cuisine Limited
Company StatusDissolved
Company Number05475363
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Directors

Director NameFarida Miah
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address6 Hurst Street
Westwood
Oldham
Lancashire
OL9 6AU
Director NameShayestha Miah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address6 Hurst Street
Oldham
Lancashire
OL9 6AU
Secretary NameFarida Miah
NationalityBritish
StatusClosed
Appointed16 June 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address6 Hurst Street
Westwood
Oldham
Lancashire
OL9 6AU
Secretary NameShayestha Miah
NationalityBritish
StatusResigned
Appointed16 June 2005(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 16 June 2005)
RoleCompany Director
Correspondence Address6 Hurst Street
Oldham
Lancashire
OL9 6AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address47 Manchester Road
Denton
Manchester
M34 2AF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2005Director's particulars changed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
26 July 2005Secretary resigned (2 pages)
26 July 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: salter newman LTD 1ST floor mansion 173/199 wellington road south stockport cheshire SK1 3UA (1 page)
21 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (6 pages)