Company NameCommercial Kitchen & Bar Consultants Limited
Company StatusDissolved
Company Number07432609
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Waqas Khuneel Haider
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address91 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NY

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Raju Waqas Haider
100.00%
Ordinary

Financials

Year2014
Net Worth£13,996
Current Liabilities£48,370

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 September 2014Liquidators statement of receipts and payments to 23 July 2014 (19 pages)
25 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (19 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 6 December 2013 (2 pages)
26 July 2013Registered office address changed from Suite 252 3000 Aviator Way Manchester M22 5TG United Kingdom on 26 July 2013 (2 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(3 pages)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from 8a Vale View Vicarage Lane Bowdon Altrincham Cheshire WA14 3BD United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 8a Vale View Vicarage Lane Bowdon Altrincham Cheshire WA14 3BD United Kingdom on 6 May 2011 (1 page)
11 November 2010Director's details changed for Mr Raju Waqas Haider on 11 November 2010 (2 pages)
8 November 2010Incorporation (20 pages)