Company NameGeorgia B&Z Ltd
Company StatusDissolved
Company Number10052797
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Zana Abdullah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(3 years after company formation)
Appointment Duration11 months, 3 weeks (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 King Street
Oldham
OL8 1DP
Director NameMr Zana Abdullah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Union Street
Oldham
OL1 1HH
Director NameBakhtyar Omar Hama
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9a Harold Street
Oldham
OL9 6BB
Director NameMr Kameran Rezea
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Strand
Blackpool
FY1 1NX
Director NameMr Imad Albayati
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 23 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Strand
Blackpool
FY1 1NX
Director NameMr Bakhtyar Omar Hama
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address49 King Street
Oldham
OL8 1DP

Location

Registered Address49 King Street
Oldham
OL8 1DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
3 July 2019Termination of appointment of Bakhtyar Omar Hama as a director on 1 April 2019 (1 page)
3 July 2019Notification of Zana Abdullah as a person with significant control on 1 April 2019 (2 pages)
3 July 2019Appointment of Mr Zana Abdullah as a director on 1 April 2019 (2 pages)
3 July 2019Cessation of Bakhtyar Omar Hama as a person with significant control on 1 April 2019 (1 page)
19 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
9 April 2019Withdraw the company strike off application (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Withdraw the company strike off application (1 page)
12 December 2017Withdraw the company strike off application (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
8 December 2017Withdraw the company strike off application (1 page)
8 December 2017Withdraw the company strike off application (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 December 2017Application to strike the company off the register (3 pages)
1 December 2017Application to strike the company off the register (3 pages)
30 November 2017Registered office address changed from 57 Union Street Oldham OL1 1HH England to 49 King Street Oldham OL8 1DP on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 57 Union Street Oldham OL1 1HH England to 49 King Street Oldham OL8 1DP on 30 November 2017 (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
23 August 2017Cessation of Imad Albayati as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Imad Albayati as a person with significant control on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 1 the Strand Blackpool FY1 1NX England to 57 Union Street Oldham OL1 1HH on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Imad Albayati as a director on 23 August 2017 (1 page)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Appointment of Mr Bakhtyar Omar Hama as a director on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from 1 the Strand Blackpool FY1 1NX England to 57 Union Street Oldham OL1 1HH on 23 August 2017 (1 page)
23 August 2017Notification of Bakhtyar Omar Hama as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Termination of appointment of Imad Albayati as a director on 23 August 2017 (1 page)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
23 August 2017Appointment of Mr Bakhtyar Omar Hama as a director on 23 August 2017 (2 pages)
23 August 2017Notification of Bakhtyar Omar Hama as a person with significant control on 23 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Termination of appointment of Kameran Rezea as a director on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 57 Union Street Oldham OL1 1HH United Kingdom to 1 the Strand Blackpool FY1 1NX on 22 August 2017 (1 page)
22 August 2017Cessation of Kameran Rezea as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Imad Albayati as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Imad Albayati as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Imad Albayati as a director on 22 August 2017 (2 pages)
22 August 2017Notification of Imad Albayati as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of Kameran Rezea as a person with significant control on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 57 Union Street Oldham OL1 1HH United Kingdom to 1 the Strand Blackpool FY1 1NX on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 July 2017Appointment of Mr Kameran Rezea as a director on 9 March 2016 (2 pages)
7 July 2017Termination of appointment of Zana Abdullah as a director on 9 March 2016 (1 page)
7 July 2017Notification of Kameran Rezea as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Termination of appointment of Zana Abdullah as a director on 9 March 2016 (1 page)
7 July 2017Notification of Kameran Rezea as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Kameran Rezea as a director on 9 March 2016 (2 pages)
7 July 2017Cessation of Zana Abdullah as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Zana Abdullah as a person with significant control on 6 April 2016 (1 page)
7 July 2017Cessation of Zana Abdullah as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Notification of Kameran Rezea as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Termination of appointment of Bakhtyar Omar Hama as a director on 9 March 2016 (1 page)
23 May 2017Appointment of Mr Zana Abdullah as a director on 9 March 2016 (2 pages)
23 May 2017Termination of appointment of Bakhtyar Omar Hama as a director on 9 March 2016 (1 page)
23 May 2017Appointment of Mr Zana Abdullah as a director on 9 March 2016 (2 pages)
5 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(35 pages)
9 March 2016Director's details changed for Bakhtiyar Omar Hama on 9 March 2016 (2 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(35 pages)
9 March 2016Director's details changed for Bakhtiyar Omar Hama on 9 March 2016 (2 pages)