Company NameKushoom Koly Stockport Limited
Company StatusDissolved
Company Number07933126
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Faruk Uddin
StatusClosed
Appointed19 October 2012(8 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 14 February 2023)
RoleCompany Director
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Director NameMr Faruk Myah Uddin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2012(8 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Mussamat Kulsum Uddin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW

Location

Registered Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Faruk Uddin
100.00%
Ordinary

Financials

Year2014
Turnover£147,591
Gross Profit£87,859
Net Worth£8,247
Cash£6,059
Current Liabilities£38,812

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

8 January 2013Delivered on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2023Final Gazette dissolved following liquidation (1 page)
14 November 2022Completion of winding up (1 page)
5 November 2018Order of court to wind up (3 pages)
24 October 2018Termination of appointment of Mussamat Kulsum Uddin as a director on 30 September 2015 (1 page)
17 October 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
24 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 1
(6 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 November 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 1
(6 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
4 October 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
19 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
19 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Appointment of Mr Faruk Myah Uddin as a director (2 pages)
6 November 2012Appointment of Mr Faruk Myah Uddin as a director (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012Appointment of Mr Faruk Uddin as a secretary (1 page)
19 October 2012Appointment of Mrs Mussamat Kulsum Uddin as a director (2 pages)
19 October 2012Appointment of Mrs Mussamat Kulsum Uddin as a director (2 pages)
19 October 2012Appointment of Mr Faruk Uddin as a secretary (1 page)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2012Incorporation (20 pages)
2 February 2012Incorporation (20 pages)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)