Company NameCasba (UK) Limited
Company StatusDissolved
Company Number05610700
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameSiamack Shahriari Zavareh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCo Director
Correspondence Address43 Skaife Road
Sale
Cheshire
M33 2HA
Director NameShahrokh Vasseghi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCo Director
Correspondence Address73a King Street
Leigh
Lancashire
WN7 4LJ
Secretary NameSiamack Shahriari Zavareh
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Skaife Road
Sale
Cheshire
M33 2HA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address43 Skaife Road
Sale
Cheshire
M33 2HA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,663
Current Liabilities£32,788

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
17 February 2011Director's details changed for Siamack Shahriari Zavareh on 15 December 2010 (3 pages)
17 February 2011Secretary's details changed for Siamack Shahriari Zavareh on 15 December 2010 (3 pages)
17 February 2011Secretary's details changed for Siamack Shahriari Zavareh on 15 December 2010 (3 pages)
17 February 2011Director's details changed for Siamack Shahriari Zavareh on 15 December 2010 (3 pages)
17 February 2011Registered office address changed from 14 Kingston Drive Sale Cheshire M33 2FS on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 14 Kingston Drive Sale Cheshire M33 2FS on 17 February 2011 (2 pages)
16 February 2011Annual return made up to 2 November 2010
Statement of capital on 2011-02-16
  • GBP 100
(12 pages)
16 February 2011Annual return made up to 2 November 2010
Statement of capital on 2011-02-16
  • GBP 100
(12 pages)
16 February 2011Annual return made up to 2 November 2010
Statement of capital on 2011-02-16
  • GBP 100
(12 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
11 June 2009Registered office changed on 11/06/2009 from 36 king street leigh lancashire WN7 4LR (1 page)
11 June 2009Registered office changed on 11/06/2009 from 36 king street leigh lancashire WN7 4LR (1 page)
9 March 2009Return made up to 02/11/08; no change of members (5 pages)
9 March 2009Return made up to 02/11/08; no change of members (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 January 2008Return made up to 02/11/07; no change of members (7 pages)
22 January 2008Return made up to 02/11/07; no change of members (7 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
5 March 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
9 January 2007Return made up to 02/11/06; full list of members (7 pages)
9 January 2007Return made up to 02/11/06; full list of members (7 pages)
9 January 2007Ad 10/10/06--------- £ si 98@1 (2 pages)
9 January 2007Ad 10/10/06--------- £ si 98@1 (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
2 November 2005Incorporation (12 pages)
2 November 2005Incorporation (12 pages)