Company NameTak.Co Ltd
Company StatusDissolved
Company Number07544088
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Farah Kontoratchi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIranian
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
Director NameMr Alireza Naderi Nasab
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Heaton Moor Road
Stockport
SK4 4DU

Location

Registered Address210 Heaton Moor Road
Stockport
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

500 at £1Ali Reza Naderi Nasab
50.00%
Ordinary
500 at £1Farah Kontoratchi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 March 2012Registered office address changed from 210 Heaton Moor Rd Stockport Manchester --- Select --- SK4 4DU England on 19 March 2012 (1 page)
19 March 2012Appointment of Ms Farah Kontoratchi as a director on 28 February 2011 (2 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000
(3 pages)
19 March 2012Appointment of Ms Farah Kontoratchi as a director (2 pages)
19 March 2012Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000
(3 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
(4 pages)
19 March 2012Director's details changed for Mr Alireza Naderinasab on 28 February 2012 (3 pages)
19 March 2012Director's details changed for Mr Alireza Naderinasab on 28 February 2012 (3 pages)
19 March 2012Registered office address changed from 210 Heaton Moor Rd Stockport Manchester --- Select --- SK4 4DU England on 19 March 2012 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)