Company NameSAZ Newsagent And Convenience Stores Limited
Company StatusDissolved
Company Number08872814
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Asadullah Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 March 2014(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Broom Lane
Manchester
M19 2TX
Director NameMr Syed Azhar Zaki
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Broom Lane
Manchester
M19 2TX

Location

Registered Address61 Broom Lane
Manchester
M19 2TX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Appointment of Mr Asadullah Khan as a director on 1 March 2014 (2 pages)
25 June 2015Termination of appointment of Syed Azhar Zaki as a director on 1 March 2014 (1 page)
25 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Registered office address changed from 79 Albert Road Manchester Greater Manchester M19 2FT United Kingdom to 61 Broom Lane Manchester M19 2TX on 25 June 2015 (1 page)
25 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Appointment of Mr Asadullah Khan as a director on 1 March 2014 (2 pages)
25 June 2015Termination of appointment of Syed Azhar Zaki as a director on 1 March 2014 (1 page)
25 June 2015Termination of appointment of Syed Azhar Zaki as a director on 1 March 2014 (1 page)
25 June 2015Appointment of Mr Asadullah Khan as a director on 1 March 2014 (2 pages)
25 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Registered office address changed from 79 Albert Road Manchester Greater Manchester M19 2FT United Kingdom to 61 Broom Lane Manchester M19 2TX on 25 June 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)