Company NameMAV Restaurant Limited
Company StatusDissolved
Company Number08604690
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

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

Director

Director NameMrs Farida Yasmin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chaloners Road
York
YO24 2TH

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
23 October 2018Liquidators' statement of receipts and payments to 15 March 2018 (21 pages)
5 June 2017Liquidators' statement of receipts and payments to 15 March 2017 (15 pages)
5 June 2017Liquidators' statement of receipts and payments to 15 March 2017 (15 pages)
7 June 2016Liquidators' statement of receipts and payments to 15 March 2016 (15 pages)
7 June 2016Liquidators' statement of receipts and payments to 15 March 2016 (15 pages)
7 June 2016Liquidators statement of receipts and payments to 15 March 2016 (15 pages)
1 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
(1 page)
1 April 2015Statement of affairs with form 4.19 (6 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Statement of affairs with form 4.19 (6 pages)
19 March 2015Registered office address changed from 80 Chaloners Road York YO24 2TH to Oxford Chambers Oxford Road Guiseley LS20 9AT on 19 March 2015 (3 pages)
19 March 2015Registered office address changed from 80 Chaloners Road York YO24 2TH to Oxford Chambers Oxford Road Guiseley LS20 9AT on 19 March 2015 (3 pages)
28 August 2014Director's details changed for Mrs Forida Yasmin on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mrs Forida Yasmin on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mrs Forida Yasmin on 1 January 2014 (2 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)