Company NameWingzing Restaurants Ltd
Company StatusDissolved
Company Number06856502
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date27 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Fahad Ahmed
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Sandringham Drive
Heaton Mersey
Stockport
SK4 2DD
Director NameMrs Noureen Ahmed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandringham Drive
Heaton Mersey
Stockport
Manchester
SK4 2DD

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£2,767
Cash£480
Current Liabilities£6,505

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
27 January 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
1 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (7 pages)
1 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (7 pages)
1 February 2016Liquidators statement of receipts and payments to 15 December 2015 (7 pages)
5 January 2015Registered office address changed from 8 Lane End Road Burnage Manchester M19 1WA to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 8 Lane End Road Burnage Manchester M19 1WA to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 8 Lane End Road Burnage Manchester M19 1WA to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 5 January 2015 (2 pages)
31 December 2014Statement of affairs with form 4.19 (7 pages)
31 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-16
(1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Statement of affairs with form 4.19 (7 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
13 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
9 March 2011Amended accounts made up to 31 March 2010 (8 pages)
9 March 2011Amended accounts made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Incorporation (12 pages)
24 March 2009Incorporation (12 pages)