Company NameMihir (NW) Ltd
Company StatusDissolved
Company Number08393976
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Director

Director NameMr Mahbubur Rahman Chowdhury
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98-100 Buxton Road
Stockport
Cheshire
SK2 6PL

Location

Registered Address98-100 Buxton Road
Stockport
Cheshire
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Mahbubur Rahman Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,505
Cash£7,677
Current Liabilities£6,526

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (1 page)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
14 March 2013Registered office address changed from 139 Wilbraham Road Fallowfield Manchester M14 7DS United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 139 Wilbraham Road Fallowfield Manchester M14 7DS United Kingdom on 14 March 2013 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)