Company NameHookahs Limited
Company StatusDissolved
Company Number08069797
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammed Irfan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(3 years, 6 months after company formation)
Appointment Duration8 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Director NameMohamed Jama
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Barlow Moor Road
Manchester
M21 8AY
Director NameMr Mohammed Samir Makim
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Barlow Moor Road
Manchester
M21 8AY
Secretary NameMohamed Jama
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address320 Barlow Moor Road
Manchester
M21 8AY
Director NameMr Umar Akhtar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address320 Barlow Moor Road
Manchester
M21 8AY

Location

Registered Address203 Manningham Lane
Bradford
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 203 Manningham Lane Bradford BD8 7HP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 203 Manningham Lane Bradford BD8 7HP on 1 December 2015 (1 page)
30 November 2015Termination of appointment of Umar Akhtar as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Umar Akhtar as a director on 30 November 2015 (1 page)
30 November 2015Director's details changed for Mr Mohammed Irfan on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mohammed Irfan on 30 November 2015 (2 pages)
28 November 2015Appointment of Mr Mohammed Irfan as a director on 20 November 2015 (2 pages)
28 November 2015Appointment of Mr Mohammed Irfan as a director on 20 November 2015 (2 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(3 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(3 pages)
31 August 2015Termination of appointment of Mohammed Samir Makim as a director on 1 January 2013 (1 page)
31 August 2015Appointment of Mr Umar Akhtar as a director on 1 January 2013 (2 pages)
31 August 2015Appointment of Mr Umar Akhtar as a director on 1 January 2013 (2 pages)
31 August 2015Appointment of Mr Umar Akhtar as a director on 1 January 2013 (2 pages)
31 August 2015Termination of appointment of Mohammed Samir Makim as a director on 1 January 2013 (1 page)
31 August 2015Termination of appointment of Mohammed Samir Makim as a director on 1 January 2013 (1 page)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(14 pages)
5 January 2015Administrative restoration application (3 pages)
5 January 2015Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(14 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 January 2015Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(14 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 January 2015Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(14 pages)
5 January 2015Administrative restoration application (3 pages)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Termination of appointment of Mohamed Jama as a director (1 page)
9 April 2013Termination of appointment of Mohamed Jama as a secretary (1 page)
9 April 2013Director's details changed for Samir Makim on 15 May 2012 (2 pages)
9 April 2013Termination of appointment of Mohamed Jama as a secretary (1 page)
9 April 2013Director's details changed for Samir Makim on 15 May 2012 (2 pages)
9 April 2013Termination of appointment of Mohamed Jama as a director (1 page)
15 May 2012Incorporation
Statement of capital on 2012-05-15
  • GBP 10
(28 pages)
15 May 2012Incorporation
Statement of capital on 2012-05-15
  • GBP 10
(28 pages)