Company NameGhani's Take Away Limited
Company StatusDissolved
Company Number03816553
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date8 May 2007 (17 years ago)

Business Activity

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

Directors

Director NameHuma Zaffar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Yew Tree Avenue
Bradford
West Yorkshire
BD8 0AD
Secretary NameHuma Zaffar
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Yew Tree Avenue
Bradford
West Yorkshire
BD8 0AD
Director NameUzma Zaffar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address18 Yew Tree Avenue
Bradford
West Yorkshire
BD8 0AD
Director NameMr Shaukat Zaffar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Yew Tree Avenue
Bradford
West Yorkshire
BD8 0AD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address230 King Cross Road
Halifax
HX1 3JP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,308
Cash£5,573
Current Liabilities£6,450

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 August 2003Return made up to 29/07/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 July 2001Return made up to 29/07/01; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 March 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
23 January 2001Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
29 July 1999Incorporation (12 pages)