Company NameBombay Balti (Lancaster) Limited
Company StatusDissolved
Company Number07364435
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX
Director NameZafor Khan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 China Street
Lancaster
Lancashire
LA1 1EX

Location

Registered Address139 Wilbraham Road
Fallowfield
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Zafor Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,097
Cash£5,184
Current Liabilities£23,200

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Voluntary strike-off action has been suspended (1 page)
8 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Termination of appointment of Zafor Khan as a director (1 page)
14 December 2012Termination of appointment of Zafor Khan as a director (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
(3 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
(3 pages)
20 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
(3 pages)
13 September 2010Appointment of Zafor Khan as a director (3 pages)
13 September 2010Appointment of Zafor Khan as a director (3 pages)
6 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
6 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
2 September 2010Incorporation (22 pages)
2 September 2010Incorporation (22 pages)