Company NameMount Himalayas Tea Ltd
Company StatusDissolved
Company Number07952055
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Maryam Sabouhi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Mersey Square
Stockport
Cheshire
SK1 1RA
Director NameMs Maryam Sabouhi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Northpak Road
Stockport
Sk7 3q
Director NameMiss Mehrnoosh Zandy
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(1 week, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillrise Avenue
Watford
WD24 7NP
Director NameMs Maryam Sabouhi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2012(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
Director NameMr Yadollah Saboohi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed17 August 2012(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
Director NameMs Mehrnoosh Zandy
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Mersey Square
Stockport
Cheshire
SK1 1RA

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

550 at £1Maryam Sabouhi
55.00%
Ordinary
450 at £1Mehrnoosh Zandy
45.00%
Ordinary

Financials

Year2014
Net Worth£9,687
Cash£778
Current Liabilities£25,326

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Termination of appointment of Mehrnoosh Zandy as a director (1 page)
30 April 2014Appointment of Ms Maryam Sabouhi as a director (2 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Termination of appointment of Mehrnoosh Zandy as a director (1 page)
30 April 2014Appointment of Ms Maryam Sabouhi as a director (2 pages)
10 January 2014Director's details changed for Ms Mehrnoosh Zandy on 2 January 2014 (2 pages)
10 January 2014Director's details changed for Ms Mehrnoosh Zandy on 2 January 2014 (2 pages)
10 January 2014Director's details changed for Ms Mehrnoosh Zandy on 2 January 2014 (2 pages)
11 November 2013Termination of appointment of Maryam Sabouhi as a director (1 page)
11 November 2013Appointment of Ms Mehrnoosh Zandy as a director (2 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (3 pages)
11 November 2013Termination of appointment of Yadollah Saboohi as a director (1 page)
11 November 2013Termination of appointment of Yadollah Saboohi as a director (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (3 pages)
11 November 2013Termination of appointment of Maryam Sabouhi as a director (1 page)
11 November 2013Appointment of Ms Mehrnoosh Zandy as a director (2 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 October 2013Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
11 October 2013Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
2 May 2013Registered office address changed from Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 2 May 2013 (1 page)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 102 Keepers Lane Northwich CW8 3BN England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 102 Keepers Lane Northwich CW8 3BN England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 102 Keepers Lane Northwich CW8 3BN England on 5 March 2013 (1 page)
26 January 2013Registered office address changed from C/O Cherrycroft Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 26 January 2013 (1 page)
26 January 2013Registered office address changed from C/O Cherrycroft Trigg House Warren Drive Prestatyn Clwyd LL19 7HT Wales on 26 January 2013 (1 page)
18 August 2012Appointment of Mr Yadollah Saboohi as a director (2 pages)
18 August 2012Appointment of Mr Yadollah Saboohi as a director (2 pages)
11 July 2012Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Mehrnoosh Zandy as a director (1 page)
11 July 2012Termination of appointment of Mehrnoosh Zandy as a director (1 page)
11 July 2012Appointment of Miss Maryam Sabouhi as a director (2 pages)
11 July 2012Appointment of Miss Maryam Sabouhi as a director (2 pages)
28 February 2012Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 28 February 2012 (1 page)
28 February 2012Appointment of Miss Mehrnoosh Zandy as a director (2 pages)
28 February 2012Registered office address changed from 19 Hillrise Avenue Watford WD24 7NP England on 28 February 2012 (1 page)
28 February 2012Appointment of Miss Mehrnoosh Zandy as a director (2 pages)
28 February 2012Termination of appointment of Maryam Sabouhi as a director (1 page)
28 February 2012Registered office address changed from 53 Northpark Road Stockport SK7 3LQ England on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Maryam Sabouhi as a director (1 page)
28 February 2012Registered office address changed from 53 Northpark Road Stockport SK7 3LQ England on 28 February 2012 (1 page)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)