Company NameNoorak Limited
DirectorAlia Mazrae
Company StatusActive - Proposal to Strike off
Company Number12071603
CategoryPrivate Limited Company
Incorporation Date26 June 2019(4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alia Mazrae
Date of BirthApril 1979 (Born 45 years ago)
NationalityIranian
StatusCurrent
Appointed28 February 2020(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Alia Mazrae
Date of BirthApril 1979 (Born 45 years ago)
NationalityIranian
StatusResigned
Appointed26 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address935 Spring Bank West
Hull
HU5 5BE
Director NameMrs Sallie Louise Nielsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(2 months after company formation)
Appointment Duration1 day (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address935 Spring Bank West
Hull
HU5 5BE
Director NameMr Stuart Arnold Atkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(2 months after company formation)
Appointment Duration6 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address935 Spring Bank West
Hull
HU5 5BE

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2021 (2 years, 10 months ago)
Next Return Due5 July 2022 (overdue)

Filing History

18 July 2023First Gazette notice for voluntary strike-off (1 page)
13 July 2023Voluntary strike-off action has been suspended (1 page)
7 July 2023Application to strike the company off the register (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
3 March 2021Registered office address changed from 935 Spring Bank West Hull HU5 5BE United Kingdom to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page)
28 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Stuart Arnold Atkinson as a director on 28 February 2020 (1 page)
28 February 2020Appointment of Mr Alia Mazrae as a director on 28 February 2020 (2 pages)
30 August 2019Termination of appointment of Sallie Louise Nielsen as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Stuart Arnold Atkinson as a director on 30 August 2019 (2 pages)
29 August 2019Termination of appointment of Alia Mazrae as a director on 29 August 2019 (1 page)
29 August 2019Appointment of Mrs Sallie Louise Nielsen as a director on 29 August 2019 (2 pages)
26 June 2019Incorporation
Statement of capital on 2019-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)