Company NameN & J Snacks Limited
Company StatusDissolved
Company Number07470466
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Ulrich Kurzweil
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2014)
RoleCatering
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
Lancashire
M6 5BY
Director NameJulie Kurzweil
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address24 Broad Street
Salford
M6 5BY
Director NameNima Louise Kurzweil
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address24 Broad Street
Salford
M6 5BY

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Robert Kurzweil
100.00%
Ordinary

Financials

Year2014
Turnover£346,198
Net Worth-£3,880
Current Liabilities£11,007

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 November 2013Registered office address changed from Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
25 April 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 25 April 2013 (2 pages)
25 April 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 25 April 2013 (2 pages)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Statement of affairs with form 4.19 (6 pages)
11 March 2013Statement of affairs with form 4.19 (6 pages)
22 February 2013Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY United Kingdom on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY United Kingdom on 22 February 2013 (2 pages)
20 February 2013Appointment of Robert Ulrich Kurzweil as a director (5 pages)
20 February 2013Appointment of Robert Ulrich Kurzweil as a director (5 pages)
14 February 2013Termination of appointment of Nima Kurzweil as a director (1 page)
14 February 2013Termination of appointment of Nima Kurzweil as a director (1 page)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(2 pages)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Director's details changed for Nima Louise Kurzweil on 1 February 2012 (2 pages)
18 May 2012Termination of appointment of Julie Kurzweil as a director (1 page)
18 May 2012Termination of appointment of Julie Kurzweil as a director (1 page)
18 May 2012Director's details changed for Nima Louise Kurzweil on 1 February 2012 (2 pages)
18 May 2012Director's details changed for Nima Louise Kurzweil on 1 February 2012 (2 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)