Company NameCaesars & Mughals Pizza Ltd
Company StatusDissolved
Company Number03025324
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Directors

Director NameMohammed Afzal
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Carr Manor Drive
Leeds
West Yorkshire
LS17 5AP
Director NameMr Talib Hussain
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Carr Manor Grove
Leeds
West Yorkshire
LS17 5AJ
Director NameRehana Kauster
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
Role201274
Correspondence Address37 Garfield Avenue
Bradford
West Yorkshire
BD8 7PT
Director NameRashid Mohammed Khan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleManager
Correspondence Address17 Oakwell Crescent
Leeds
LS8 4AF
Director NameMohammed Sardar
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCook
Correspondence Address73 Shepherds Lane
Leeds
LS8 5AT
Secretary NameRashid Mohammed Khan
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleManager
Correspondence Address17 Oakwell Crescent
Leeds
LS8 4AF
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressRoundhay Chambers
199 Roundhay Road
Leeds
LS8 5AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1995New secretary appointed;new director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Ad 22/02/95--------- £ si 5@1=5 £ ic 1/6 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 1ST floor suite 39A leicester road salford lancs M7 0AS (1 page)
30 May 1995Accounting reference date notified as 31/03 (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
24 March 1995Secretary resigned (2 pages)
24 March 1995Director resigned (2 pages)