Company NameFlames Fast Food Ltd.
Company StatusDissolved
Company Number04183616
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Guftar Hussain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(12 months after company formation)
Appointment Duration8 years, 7 months (closed 09 November 2010)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Carr Manor View
Leeds
West Yorkshire
LS17 5AQ
Secretary NameMr Tariq Mahmood
NationalityBritish
StatusClosed
Appointed12 September 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address983 Scott Hall Road
Leeds
West Yorkshire
LS17 6HJ
Director NameMr Basharat Hussain
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address67 Carr Manor Drive
Leeds
West Yorkshire
LS17 5AP
Secretary NameMr Guftar Hussain
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carr Manor View
Leeds
West Yorkshire
LS17 5AQ
Secretary NameFesal Mahmood
NationalityBritish
StatusResigned
Appointed20 March 2002(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address983 Scothall Road
Leeds
LS17 6HJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address21 Hyde Park Road
Leeds
Yorkshire
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
22 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 21/03/09; full list of members (3 pages)
3 September 2009Return made up to 21/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 21/03/08; full list of members (3 pages)
20 October 2008Return made up to 21/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 21/03/07; full list of members (6 pages)
1 June 2007Return made up to 21/03/07; full list of members (6 pages)
14 April 2007Registered office changed on 14/04/07 from: 326 stainbeck road leeds west yorkshire LS7 3PP (1 page)
14 April 2007Registered office changed on 14/04/07 from: 326 stainbeck road leeds west yorkshire LS7 3PP (1 page)
3 March 2007Registered office changed on 03/03/07 from: 2 woodview grove beeston leeds w yorkshire LS11 6JX (1 page)
3 March 2007Registered office changed on 03/03/07 from: 2 woodview grove beeston leeds w yorkshire LS11 6JX (1 page)
4 September 2006Registered office changed on 04/09/06 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
4 September 2006Registered office changed on 04/09/06 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 April 2006Return made up to 21/03/06; full list of members (6 pages)
12 April 2006Return made up to 21/03/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
30 March 2005Return made up to 21/03/05; full list of members (6 pages)
30 March 2005Return made up to 21/03/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 March 2004Ad 14/10/02--------- £ si 998@1 (2 pages)
31 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
31 March 2004Ad 14/10/02--------- £ si 998@1 (2 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 April 2003Return made up to 21/03/03; full list of members (6 pages)
2 April 2003Return made up to 21/03/03; full list of members (6 pages)
22 October 2002Ad 14/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 2002Ad 14/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
21 March 2001Incorporation (20 pages)