Company NameQAZI Zaada Foods Ltd
Company StatusDissolved
Company Number07075992
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NameQAZI Zadeh Limited

Directors

Director NameMr Qais Satarzay
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address119 Clinton Avenue
Manchester
M14 7LQ
Director NameMr Omed Satarzay
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address416 Crown House Business Centre North Circular Roa
London
NW10 7PN

Location

Registered Address119 Clinton Avenue
Fallowfield
Manchester
M14 7LQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Change the registered office situation to Wales (3 pages)
21 May 2010Change the registered office situation to Wales (3 pages)
16 March 2010Registered office address changed from 416 Crown House Business Centre North Circular Road London NW10 7PN England on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 416 Crown House Business Centre North Circular Road London NW10 7PN England on 16 March 2010 (1 page)
17 February 2010Termination of appointment of Omed Satarzay as a director (1 page)
17 February 2010Termination of appointment of Omed Satarzay as a director (1 page)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
2 January 2010Company name changed qazi zadeh LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Company name changed qazi zadeh LIMITED\certificate issued on 02/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2009Appointment of Omed Satarzay as a director (3 pages)
30 December 2009Appointment of Omed Satarzay as a director (3 pages)
29 December 2009Termination of appointment of Qais Satarzay as a director (2 pages)
29 December 2009Termination of appointment of Qais Satarzay as a director (2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
13 November 2009Incorporation
Statement of capital on 2009-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2009Incorporation
Statement of capital on 2009-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)