Company NameEssys Cafe Manchester Ltd
Company StatusDissolved
Company Number08758357
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Abdol Reza Keshani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed15 November 2013(2 weeks after company formation)
Appointment Duration6 years (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 King Street West
Manchester
Lancashire
M3 2PW
Director NameMrs Ayeh Akhoundzadeh
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Padstow Drive
Bramhall
Stockport
SK7 2HU

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £1Ayeh Akhoundzadeh
100.00%
Ordinary

Financials

Year2014
Net Worth£429
Cash£1,601
Current Liabilities£9,168

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
29 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office, Park Salford, Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 (2 pages)
25 October 2018Liquidators' statement of receipts and payments to 22 August 2018 (14 pages)
19 September 2017Statement of affairs (7 pages)
19 September 2017Statement of affairs (7 pages)
11 September 2017Registered office address changed from 9 Padstow Drive Bramhall Stockport SK7 2HU to Units 13 to 15 the Brewery Yard Deva City Office, Park Salford, Manchester Lancashire M3 7BB on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 9 Padstow Drive Bramhall Stockport SK7 2HU to Units 13 to 15 the Brewery Yard Deva City Office, Park Salford, Manchester Lancashire M3 7BB on 11 September 2017 (2 pages)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2013Appointment of Abdol Reza Keshani as a director (3 pages)
27 November 2013Termination of appointment of Ayeh Akhoundzadeh as a director (2 pages)
27 November 2013Appointment of Abdol Reza Keshani as a director (3 pages)
27 November 2013Termination of appointment of Ayeh Akhoundzadeh as a director (2 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
(27 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
(27 pages)