Company NameBabylon House Ltd
Company StatusDissolved
Company Number06134172
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameFaris Abdulamir Hadi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManager
Correspondence Address125 Oxford Road
Manchester
Lancashire
M1 7DU
Secretary NameVeronica Hadi
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address125 Oxford Road
Manchester
Lancashire
M1 7DU

Location

Registered Address125 Oxford Road
Manchester
Lancashire
M1 7DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (4 pages)
30 December 2010Application to strike the company off the register (4 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Return made up to 02/03/08; full list of members (3 pages)
3 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
3 September 2008Return made up to 02/03/08; full list of members (3 pages)
3 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 August 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
2 March 2007Incorporation (13 pages)
2 March 2007Incorporation (13 pages)