Company NameMamara Limited
Company StatusDissolved
Company Number03415156
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameSusan Behic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(1 week after company formation)
Appointment Duration5 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address35 Beaumont Street
Blyth
Northumberland
NE24 1HP
Secretary NameMustapha Behic
NationalityBritish
StatusClosed
Appointed13 August 1997(1 week after company formation)
Appointment Duration5 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address35 Beaumont Street
Blyth
Northumberland
NE24 1HP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address4 Station Street
Blyth
Northumberland
NE24 1ET
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£24,404
Gross Profit£16,145
Net Worth£712
Current Liabilities£1,225

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
7 October 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 January 2002Return made up to 06/08/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
14 August 2000Return made up to 06/08/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 August 1999 (12 pages)
6 December 1999Return made up to 06/08/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 August 1998 (9 pages)
18 November 1998Return made up to 06/08/98; full list of members (6 pages)
18 November 1997Ad 20/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)