Company NameNaz's Limited
Company StatusDissolved
Company Number06659528
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammod Nazim Ullah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 May 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Oldham Road
Royton
Oldham
Lancashire
OL2 5PE
Director NameMr Mohammod Shueb Ahmed
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bannach Drive
Chadderton
Lancs
OL9 0QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01626 334837
Telephone regionNewton Abbot

Location

Registered Address6 Oldham Road
Royton
Oldham
Lancashire
OL2 5PE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mohammod Shueb Ahmed
99.00%
Ordinary
1 at £1Nazim Ullah
1.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£608
Current Liabilities£865

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (2 pages)
30 September 2013Application to strike the company off the register (2 pages)
15 June 2013Termination of appointment of Mohammod Shueb Ahmed as a director on 1 April 2013 (1 page)
15 June 2013Appointment of Mr Mohammod Nazim Ullah as a director on 1 April 2013 (2 pages)
15 June 2013Appointment of Mr Mohammod Nazim Ullah as a director on 1 April 2013 (2 pages)
15 June 2013Appointment of Mr Mohammod Nazim Ullah as a director on 1 April 2013 (2 pages)
15 June 2013Termination of appointment of Mohammod Shueb Ahmed as a director on 1 April 2013 (1 page)
15 June 2013Termination of appointment of Mohammod Shueb Ahmed as a director on 1 April 2013 (1 page)
27 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 100
(3 pages)
27 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 100
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Director's details changed for Mohammod Shueb Ahmed on 9 October 2009 (2 pages)
16 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mohammod Shueb Ahmed on 9 October 2009 (2 pages)
16 September 2010Director's details changed for Mohammod Shueb Ahmed on 9 October 2009 (2 pages)
16 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
2 November 2009Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 2 November 2009 (1 page)
2 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
2 November 2009Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 2 November 2009 (1 page)
13 May 2009Director appointed mohammod shueb ahmed logged form (2 pages)
13 May 2009Director appointed mohammod shueb ahmed logged form (2 pages)
6 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 April 2009Appointment terminated director company directors LIMITED (1 page)
6 April 2009Appointment terminated director company directors LIMITED (1 page)
11 December 2008Ad 01/08/08-31/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 December 2008Ad 01/08/08-31/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
29 July 2008Incorporation (16 pages)
29 July 2008Incorporation (16 pages)