Company NamePavilion Rochdale Ltd
Company StatusDissolved
Company Number08228963
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Director

Director NameMr Raja Miah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR

Location

Registered AddressPlot 9 Bank Top Industrial Estate
Lee Street
Oldham
OL8 1EF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

100 at £1Raja Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£6,392
Cash£161
Current Liabilities£48,769

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Raja Miah as a director on 14 August 2014 (1 page)
11 August 2015Termination of appointment of Raja Miah as a director on 14 August 2014 (1 page)
10 August 2015Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 10 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(14 pages)
28 July 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(14 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 July 2014Administrative restoration application (3 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 July 2014Administrative restoration application (3 pages)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)