Company NameKohinoor Restaurant (NW) Limited
Company StatusDissolved
Company Number06903468
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mamunur Rashid
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(2 days after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillside Road
Stockport
Cheshire
SK2 5EW
Secretary NameJoshim Uddin
NationalityBritish
StatusClosed
Appointed14 May 2009(2 days after company formation)
Appointment Duration5 years, 4 months (closed 30 September 2014)
RoleSecretary
Correspondence Address60 Edna Street
Hyde
Cheshire
SK14 1DR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address18 Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr J. Uddin
50.00%
Ordinary
1 at £1Mr M. Rashid
50.00%
Ordinary

Financials

Year2014
Turnover£112,449
Gross Profit£75,341
Net Worth-£8,210
Cash£3,375
Current Liabilities£70,341

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
4 May 2012Voluntary strike-off action has been suspended (1 page)
4 May 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
19 August 2011Voluntary strike-off action has been suspended (1 page)
19 August 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
(14 pages)
7 December 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
(14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Director's change of particulars / mamunur rashid / 15/05/2009 (1 page)
22 May 2009Director's change of particulars / mamunur rashid / 15/05/2009 (1 page)
19 May 2009Secretary appointed joshim uddin (2 pages)
19 May 2009Secretary appointed joshim uddin (2 pages)
19 May 2009Ad 14/05/09-14/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 May 2009Director appointed mamunur rashid (2 pages)
19 May 2009Director appointed mamunur rashid (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
19 May 2009Registered office changed on 19/05/2009 from 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
19 May 2009Ad 14/05/09-14/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
13 May 2009Appointment terminated director yomtov jacobs (1 page)
13 May 2009Appointment terminated director yomtov jacobs (1 page)
12 May 2009Incorporation (9 pages)
12 May 2009Incorporation (9 pages)