Company NameNoshnosh Limited
Company StatusDissolved
Company Number06976034
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Niroomand
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Bramhall
Stockport
SK7 3LY
Director NameMrs Shohreh Niroomand
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameMr Mohammad Niroomand
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Bramhall
Stockport
SK7 3LY

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Mohammad Niroomand
50.00%
Ordinary
500 at £1Shohreh Niroomand
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,798
Cash£3,457
Current Liabilities£30,025

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
30 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 September 2010Director's details changed for Mrs Shohreh Niroomand on 29 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Mohammad Niroomand on 29 July 2010 (2 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Shohreh Niroomand on 29 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Mohammad Niroomand on 29 July 2010 (2 pages)
4 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 December 2009 (1 page)
29 July 2009Incorporation (13 pages)
29 July 2009Incorporation (13 pages)