Company NameShisha @ 7 Limited
Company StatusDissolved
Company Number08666070
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Diba Mohajerin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranmer Bank
Leeds
LS17 5LD
Director NameMr Kuroush Sharifi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 96 Potternewton Lane
Leeds
LS7 3DH
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Blenheim Terrace
Leeds
LS2 9HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Shareholders

50 at £1Diba Mohajerin
50.00%
Ordinary
50 at £1Kuroush Sharifi
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
30 August 2013Registered office address changed from 353a Great Horton Road Bradford, West Yorkshire, BD7 3BZ United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 353a Great Horton Road Bradford, West Yorkshire, BD7 3BZ United Kingdom on 30 August 2013 (1 page)
28 August 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
28 August 2013Appointment of Mr Kuroush Sharifi as a director (2 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 August 2013Appointment of Mr Diba Mohajerin as a director (2 pages)
28 August 2013Appointment of Mr Kuroush Sharifi as a director (2 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 August 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
28 August 2013Appointment of Mr Diba Mohajerin as a director (2 pages)