Company NameAppayon Food Bar Ltd
Company StatusDissolved
Company Number08501561
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbdul Majid
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 9 Bank Top Industrial Estate Lee Street
Oldham
OL8 1EF
Director NameMr Asab Miah
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Business Centre 2 Greengate Street
Oldham
OL4 1FN

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 £1Abdul Majid
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2016Compulsory strike-off action has been suspended (1 page)
14 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 21 August 2015 (1 page)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
1 October 2014Termination of appointment of Asab Miah as a director on 1 August 2014 (1 page)
1 October 2014Appointment of Abdul Majid as a director on 1 August 2014 (2 pages)
1 October 2014Appointment of Abdul Majid as a director on 1 August 2014 (2 pages)
1 October 2014Termination of appointment of Asab Miah as a director on 1 August 2014 (1 page)
1 October 2014Appointment of Abdul Majid as a director on 1 August 2014 (2 pages)
1 October 2014Termination of appointment of Asab Miah as a director on 1 August 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Incorporation
Statement of capital on 2013-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2013Incorporation
Statement of capital on 2013-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)