Company NameTaylor Bazaar Limited
Company StatusDissolved
Company Number06342652
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Zaheer Afzal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Carr Manor View
Leeds
West Yorkshire
LS17 5AR
Secretary NameMr Nadim Tariq Aslam
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kitchener Street
Leeds
West Yorkshire
LS9 6LP
Secretary NameArdalah Yazdandanah
NationalityBritish
StatusClosed
Appointed04 January 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 23 March 2010)
RoleManager
Correspondence Address3 Dean House Court
Leeds
West Yorkshire
LS2 9DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address199 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Accounts made up to 31 August 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 February 2009Return made up to 14/08/08; full list of members (7 pages)
24 February 2009Return made up to 14/08/08; full list of members (7 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
14 August 2007Incorporation (9 pages)
14 August 2007Incorporation (9 pages)