Company NameTasty Sweet Corn UK Ltd
Company StatusDissolved
Company Number06237168
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSyed Sohail Akhtar Wasti
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceBritain
Correspondence Address17 Buller Road
Manchester
M13 0PP
Director NameMohammed Akram Shah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleSelf Employed
Correspondence AddressThorn Tree House
Wigan Road
Leyland
PR25 5SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Dunal Street
Salford
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 August 2009Appointment terminated director mohammed shah (1 page)
8 August 2009Ad 31/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 August 2009Return made up to 04/05/09; full list of members (11 pages)
8 August 2009Return made up to 04/05/09; full list of members (11 pages)
8 August 2009Ad 31/01/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
8 August 2009Appointment Terminated Director mohammed shah (1 page)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2009Nc inc already adjusted 15/11/08 (2 pages)
22 January 2009Nc inc already adjusted 15/11/08 (2 pages)
23 December 2008Return made up to 04/05/08; full list of members
  • 363(287) ‐ Registered office changed on 23/12/08
(7 pages)
23 December 2008Return made up to 04/05/08; full list of members
  • 363(287) ‐ Registered office changed on 23/12/08
(7 pages)
25 September 2008Accounts made up to 31 May 2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 62 bradford road dewsbury west yorkshire WF13 2DU (1 page)
25 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 62 bradford road dewsbury west yorkshire WF13 2DU (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
11 July 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007New director appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Incorporation (9 pages)
4 May 2007Incorporation (9 pages)
4 May 2007Secretary resigned (1 page)