Avalanche Restaurant
Manchester
M2 4AT
Director Name | Ms Zara Shazia Ishaq |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street City House Manchester M4 5JU |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street City House Manchester M4 5JU |
Director Name | Mrs Noor Bibi |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street City House Manchester M4 5JU |
Director Name | Mr Bahman Ghojehvand |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street City House Manchester M4 5JU |
Director Name | Mr Zeeshan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Swan Street City House Manchester M4 5JU |
Director Name | Mrs Narhisa Rashid |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Booth Street Avalanche Restaurant Manchester M2 4AT |
Registered Address | 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Narhisa Rashid 50.00% Ordinary |
---|---|
50 at £1 | Rashid Jamil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,131 |
Cash | £63,996 |
Current Liabilities | £504,273 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2014 | Delivered on: 14 November 2014 Persons entitled: Supreme Finance UK LTD Classification: A registered charge Particulars: 2 booth street manchester. Outstanding |
---|---|
30 October 2012 | Delivered on: 20 November 2012 Satisfied on: 10 December 2014 Persons entitled: Supreme Finance LTD Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: 2 booth street, manchester. Fully Satisfied |
11 February 2011 | Delivered on: 17 February 2011 Satisfied on: 10 December 2014 Persons entitled: Mohammed Ishfaq, Fehmida Ishfaq Classification: Rent deposit deed Secured details: £16,000.00 due or to become due from the company to the chargee. Particulars: £16,000.00 see image for full details. Fully Satisfied |
11 February 2011 | Delivered on: 16 February 2011 Satisfied on: 20 November 2012 Persons entitled: Supreme Finance UK LTD Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: 49 higher lane, lymm, cheshire. Fully Satisfied |
27 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (15 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (15 pages) |
13 September 2016 | Statement of affairs with form 4.19 (6 pages) |
13 September 2016 | Statement of affairs with form 4.19 (6 pages) |
5 September 2016 | Registered office address changed from 58 Swan Street City House Manchester M4 5JU to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 5 September 2016 (2 pages) |
5 September 2016 | Registered office address changed from 58 Swan Street City House Manchester M4 5JU to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 5 September 2016 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Termination of appointment of Narhisa Rashid as a director on 18 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Narhisa Rashid as a director on 18 July 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 August 2015 | Amended total exemption full accounts made up to 30 June 2011 (12 pages) |
24 August 2015 | Amended total exemption full accounts made up to 30 June 2013 (17 pages) |
24 August 2015 | Amended total exemption full accounts made up to 30 June 2012 (16 pages) |
24 August 2015 | Amended total exemption full accounts made up to 30 June 2012 (16 pages) |
24 August 2015 | Amended total exemption full accounts made up to 30 June 2011 (12 pages) |
24 August 2015 | Amended total exemption full accounts made up to 30 June 2013 (17 pages) |
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 December 2014 | Satisfaction of charge 3 in full (1 page) |
10 December 2014 | Satisfaction of charge 2 in full (1 page) |
10 December 2014 | Satisfaction of charge 3 in full (1 page) |
10 December 2014 | Satisfaction of charge 2 in full (1 page) |
24 November 2014 | Appointment of Mrs Narhisa Rashid as a director on 12 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Rashid Jamil as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Zeeshan Sattar as a director on 12 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Rashid Jamil as a director on 12 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Zeeshan Sattar as a director on 12 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Zara Shazia Ishaq as a director on 12 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Zara Shazia Ishaq as a director on 12 November 2014 (1 page) |
24 November 2014 | Appointment of Mrs Narhisa Rashid as a director on 12 November 2014 (2 pages) |
14 November 2014 | Registration of charge 072953450004, created on 12 November 2014 (9 pages) |
14 November 2014 | Registration of charge 072953450004, created on 12 November 2014 (9 pages) |
15 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 July 2013 | Appointment of Mr Zeeshan Sattar as a director (2 pages) |
23 July 2013 | Appointment of Mr Zeeshan Sattar as a director (2 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 February 2013 | Termination of appointment of Bahman Ghojehvand as a director (1 page) |
12 February 2013 | Termination of appointment of Bahman Ghojehvand as a director (1 page) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2012 | Second filing of AP01 previously delivered to Companies House
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Second filing of AP01 previously delivered to Companies House
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Termination of appointment of Noor Bibi as a director (1 page) |
14 August 2012 | Termination of appointment of Noor Bibi as a director (1 page) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Appointment of Bahman Ghojehvand as a director
|
23 February 2012 | Appointment of Bahman Ghojehvand as a director
|
8 September 2011 | Appointment of Noor Bibi as a director (2 pages) |
8 September 2011 | Appointment of Noor Bibi as a director (2 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Abdul Rashid as a director (1 page) |
8 April 2011 | Termination of appointment of Abdul Rashid as a director (1 page) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2010 | Appointment of Abdul Rashid as a director (2 pages) |
13 December 2010 | Appointment of Abdul Rashid as a director (2 pages) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|