Company NameEZE Manchester Ltd
Company StatusDissolved
Company Number09683370
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Roman Stoica
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Waterloo Road
Manchester
M8 8AW
Director NameMr Khaleel Ahmed
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Edge Blackfriars Street
Manchester
M3 5BQ
Director NameMr Kabir Rayman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Edge Blackfriars Street
Manchester
M3 5BQ
Director NameMiss Viola Abakoka
Date of BirthAugust 1981 (Born 42 years ago)
NationalityLatvian
StatusResigned
Appointed30 April 2018(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Unit1 Blackfriars Street
Salford
M3 5BQ
Director NameMr Kabir Rayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(3 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Waterloo Road
Manchester
M8 8AW
Director NameMr Shahzad Shah Kazmi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Waterloo Road
Manchester
M8 8AW
Director NameMiss Samir Khan
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(4 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a Waterloo Road
Manchester
M8 8AW
Director NameMr Waqas Akbar
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Waterloo Road
Manchester
M8 8AW
Director NameMr Kabir Rayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(4 years, 10 months after company formation)
Appointment Duration3 days (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Waterloo Road
Manchester
M8 8AW

Location

Registered Address100a Waterloo Road
Manchester
M8 8AW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Kabir Rayman
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2020Appointment of Mr Roman Stoica as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Waqas Akbar as a director on 14 December 2020 (1 page)
25 May 2020Termination of appointment of Kabir Rayman as a director on 25 May 2020 (1 page)
22 May 2020Appointment of Mr Kabir Rayman as a director on 22 May 2020 (2 pages)
30 April 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Micro company accounts made up to 31 August 2017 (2 pages)
18 October 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2019Withdraw the company strike off application (1 page)
30 September 2019Termination of appointment of Samir Khan as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mr Waqas Akbar as a director on 30 September 2019 (2 pages)
9 September 2019Termination of appointment of Shahzad Shah Kazmi as a director on 9 September 2019 (1 page)
6 September 2019Cessation of Kabir Rayman as a person with significant control on 6 September 2019 (1 page)
6 September 2019Cessation of Rehana Rayman as a person with significant control on 6 September 2019 (1 page)
6 September 2019Appointment of Miss Samir Khan as a director on 5 September 2019 (2 pages)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Voluntary strike-off action has been suspended (1 page)
8 November 2018Application to strike the company off the register (2 pages)
16 August 2018Termination of appointment of Mr Kabir Rayman as a director on 16 August 2018 (1 page)
16 August 2018Appointment of Mr Shahzad Shah Kazmi as a director on 16 August 2018 (2 pages)
14 August 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Termination of appointment of Viola Abakoka as a director on 23 July 2018 (1 page)
23 July 2018Appointment of Mr Kabir Rayman as a director on 23 July 2018 (2 pages)
29 May 2018Registered office address changed from 1 Bury Old Road Manchester M7 4QW England to 100a Waterloo Road Manchester M8 8AW on 29 May 2018 (1 page)
15 May 2018Registered office address changed from Unit1 Blackfriars Street Salford M3 5BQ England to 1 Bury Old Road Manchester M7 4QW on 15 May 2018 (1 page)
1 May 2018Termination of appointment of Kabir Rayman as a director on 30 April 2018 (1 page)
30 April 2018Appointment of Miss Viola Abakoka as a director on 30 April 2018 (2 pages)
14 January 2018Total exemption full accounts made up to 31 August 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 September 2017Current accounting period shortened from 31 July 2017 to 31 August 2016 (1 page)
14 September 2017Current accounting period shortened from 31 July 2017 to 31 August 2016 (1 page)
14 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
2 September 2015Registered office address changed from 1 the Edge Blackfriars Street Manchester M3 5BQ to Unit1 Blackfriars Street Salford M3 5BQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 1 the Edge Blackfriars Street Manchester M3 5BQ to Unit1 Blackfriars Street Salford M3 5BQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 1 the Edge Blackfriars Street Manchester M3 5BQ to Unit1 Blackfriars Street Salford M3 5BQ on 2 September 2015 (1 page)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
15 July 2015Termination of appointment of Khaleel Ahmed as a director on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Kabir Rayman as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Kabir Rayman as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Khaleel Ahmed as a director on 15 July 2015 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)