Company NameAl Zara Restaurant Limited
Company StatusDissolved
Company Number05553705
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sajid Rafiq Issa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address137 Woodlands Road
Crumpsall
Manchester
Lancashire
M8 0NG
Secretary NameMr Sajid Rafiq Issa
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address137 Woodlands Road
Crumpsall
Manchester
Lancashire
M8 0NG
Director NameFaizul Isa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year, 10 months after company formation)
Appointment Duration8 years (closed 11 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address137 Woodlands Road
Crumpsall
Manchester
Lancashire
M8 0NG
Director NameMr Imran Issa
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year, 10 months after company formation)
Appointment Duration8 years (closed 11 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address137 Woodlands Road
Manchester
Lancashire
M8 0NG
Director NameFiroz Shaikh
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfield Road
Manchester
Lancashire
M8 5SE
Secretary NameIsmail Rafiq
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Sheepfoot Lane
Prestwich
Manchester
M25 0DN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25-29 Market Avenue
Ashton Under Lyne
Lancashire
OL6 6AL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

34 at £1Sajid Rafiq Issa
34.00%
Ordinary
33 at £1Faizul Isa
33.00%
Ordinary
33 at £1Imran Issa
33.00%
Ordinary

Financials

Year2014
Net Worth-£96,373
Cash£119,631
Current Liabilities£239,729

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (2 pages)
6 January 2015Director's details changed for Sajid Rafiq Issa on 1 October 2009 (2 pages)
6 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Director's details changed for Sajid Rafiq Issa on 1 October 2009 (2 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(15 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (15 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (15 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
13 February 2009Return made up to 05/09/08; full list of members (10 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
18 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 April 2008Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
7 February 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 103 queens road cheetham hill manchester lancashire M8 8UT (1 page)
29 September 2006Return made up to 05/09/06; full list of members (7 pages)
7 April 2006Registered office changed on 07/04/06 from: 5 brookfield road manchester greater manchester M8 5SE (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
5 September 2005Incorporation (6 pages)