Company NameBest Persian Food Limited
Company StatusDissolved
Company Number09513260
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mahdi Bagheri
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(1 year, 8 months after company formation)
Appointment Duration4 years (closed 01 December 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6 Glenmore Close
Bolton
Lancashire
BL3 4RY
Director NameMr Farhad Gharehdaghi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleRestaurant & Bar
Country of ResidenceEngland
Correspondence Address96 Great Moor Street
Bolton
BL3 6DS
Director NameMs Vivien Tamas
Date of BirthDecember 1987 (Born 36 years ago)
NationalityHungarian
StatusResigned
Appointed01 June 2015(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Great Moor Street
Bolton
Greater Manchester
BL3 6DS
Secretary NameVivien Tamas
StatusResigned
Appointed01 June 2015(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2016)
RoleCompany Director
Correspondence Address96 Great Moor Street
Bolton
Greater Manchester
BL3 6DS

Location

Registered Address96 Great Moor Street
Bolton
Greater Manchester
BL3 6DS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Vivien Tamas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 November 2016Appointment of Mr Mahdi Bagheri as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Mr Mahdi Bagheri as a director on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Vivien Tamas as a director on 28 November 2016 (1 page)
29 November 2016Termination of appointment of Vivien Tamas as a director on 28 November 2016 (1 page)
5 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 September 2016Termination of appointment of Vivien Tamas as a secretary on 15 July 2016 (1 page)
9 September 2016Termination of appointment of Vivien Tamas as a secretary on 15 July 2016 (1 page)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
16 June 2015Appointment of Vivien Tamas as a director on 1 June 2015 (3 pages)
16 June 2015Appointment of Vivien Tamas as a director on 1 June 2015 (3 pages)
16 June 2015Appointment of Vivien Tamas as a director on 1 June 2015 (3 pages)
15 June 2015Appointment of Vivien Tamas as a secretary on 1 June 2015 (3 pages)
15 June 2015Termination of appointment of Farhad Gharehdaghi as a director on 1 June 2015 (4 pages)
15 June 2015Appointment of Vivien Tamas as a secretary on 1 June 2015 (3 pages)
15 June 2015Registered office address changed from 431 Footscray Road London SE9 3UL England to 96 Great Moor Street Bolton Greater Manchester BL3 6DS on 15 June 2015 (2 pages)
15 June 2015Appointment of Vivien Tamas as a secretary on 1 June 2015 (3 pages)
15 June 2015Termination of appointment of Farhad Gharehdaghi as a director on 1 June 2015 (4 pages)
15 June 2015Registered office address changed from 431 Footscray Road London SE9 3UL England to 96 Great Moor Street Bolton Greater Manchester BL3 6DS on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Farhad Gharehdaghi as a director on 1 June 2015 (4 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)