Company NamePakeezah Restaurant Limited
Company StatusDissolved
Company Number06338197
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShamus Al Haq
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Tariq Jamil Haq
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Mohammed Jamil
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Tariq Jamil Haq
NationalityBritish
StatusClosed
Appointed20 August 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.pakeezah.com

Location

Registered Address3 Greengate, Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pakeezah Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 November 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(4 pages)
21 November 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(4 pages)
21 November 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(4 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 June 2010Director's details changed for Tariq Haq on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mohammed Jamil on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Shamus Ul Haq on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Tariq Haq on 11 June 2010 (1 page)
11 June 2010Director's details changed for Shamus Ul Haq on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Tariq Haq on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Tariq Haq on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mohammed Jamil on 11 June 2010 (2 pages)
7 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 October 2008Return made up to 09/08/08; full list of members (4 pages)
13 October 2008Return made up to 09/08/08; full list of members (4 pages)
13 October 2008Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page)
13 October 2008Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
9 August 2007Incorporation (9 pages)
9 August 2007Incorporation (9 pages)