Company NameMotiraj Merryzest Ltd
Company StatusDissolved
Company Number04174902
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 8 months ago)
Previous NameMerryzest Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Syed Shafiqul Islam
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(1 month after company formation)
Appointment Duration18 years, 5 months (closed 10 September 2019)
RoleRestaurater
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Sunderland
Tyne & Wear
SR1 3PT
Director NameMrs Rowshon Kaniz Aysha Habiba Chowdhury
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2009(8 years after company formation)
Appointment Duration10 years, 6 months (closed 10 September 2019)
RoleRestaurater
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosedale Avenue
Sunderland
Tyne And Wear
SR6 8BD
Secretary NameSyed Rafiqul Islam
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2009)
RoleWaiter
Correspondence Address6 Church Lane
Sunderland
Tyne & Wear
SR1 3PT
Secretary NameMr Syed Shoyjhad Miah
NationalityBritish
StatusResigned
Appointed07 March 2009(8 years after company formation)
Appointment Duration8 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address80 Cleveland Road
High Burns
Sunderland
Tyne & Wear
SR4 7JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address194 Chester Road
Sunderland
SR4 7HE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

38 at £1Mr S.s. Islam
38.00%
Ordinary
38 at £1R. Chowdhury
38.00%
Ordinary
24 at £1Syed Shoyjhad Miah
24.00%
Ordinary

Financials

Year2014
Net Worth£32,949
Cash£9,469
Current Liabilities£33,013

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 July 2001Delivered on: 18 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Registered office address changed from 20 Foyle Street Sunderland Tyne & Wear SR1 1LE to 194 Chester Road Sunderland SR4 7HE on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 20 Foyle Street Sunderland Tyne & Wear SR1 1LE to 194 Chester Road Sunderland SR4 7HE on 28 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Termination of appointment of Syed Miah as a secretary (1 page)
5 May 2010Termination of appointment of Syed Miah as a secretary (1 page)
9 April 2010Director's details changed for Syed Shafiqul Islam on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Syed Shafiqul Islam on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mrs Rowshon Kaniz Aysha Habiba Chowdhury on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Rowshon Kaniz Aysha Habiba Chowdhury on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Syed Shafiqul Islam on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Rowshon Kaniz Aysha Habiba Chowdhury on 9 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 August 2009Director appointed mrs rowshon kaniz aysha habiba chowdhury (1 page)
27 August 2009Appointment terminated secretary syed islam (1 page)
27 August 2009Secretary appointed mr syed shoyjhad miah (1 page)
27 August 2009Director appointed mrs rowshon kaniz aysha habiba chowdhury (1 page)
27 August 2009Secretary appointed mr syed shoyjhad miah (1 page)
27 August 2009Appointment terminated secretary syed islam (1 page)
22 May 2009Return made up to 07/03/09; full list of members (4 pages)
22 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Ad 07/03/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
21 May 2009Ad 07/03/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 07/03/08; full list of members (3 pages)
5 August 2008Return made up to 07/03/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 07/03/07; full list of members (2 pages)
28 June 2007Return made up to 07/03/07; full list of members (2 pages)
3 June 2007Registered office changed on 03/06/07 from: 6 church lane high street west sunderland tyne and wear SR1 7PT (1 page)
3 June 2007Registered office changed on 03/06/07 from: 6 church lane high street west sunderland tyne and wear SR1 7PT (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Registered office changed on 30/11/06 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
30 November 2006Registered office changed on 30/11/06 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
10 March 2006Return made up to 07/03/06; full list of members (6 pages)
10 March 2006Return made up to 07/03/06; full list of members (6 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 March 2005Return made up to 07/03/05; full list of members (6 pages)
3 March 2005Return made up to 07/03/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Return made up to 07/03/04; full list of members (6 pages)
28 April 2004Return made up to 07/03/04; full list of members (6 pages)
16 March 2004Partial exemption accounts made up to 31 March 2003 (12 pages)
16 March 2004Partial exemption accounts made up to 31 March 2003 (12 pages)
12 March 2003Return made up to 07/03/03; full list of members (6 pages)
12 March 2003Return made up to 07/03/03; full list of members (6 pages)
15 January 2003Partial exemption accounts made up to 31 March 2002 (12 pages)
15 January 2003Partial exemption accounts made up to 31 March 2002 (12 pages)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
30 April 2001Company name changed merryzest LTD\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed merryzest LTD\certificate issued on 30/04/01 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
26 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 37A leicester road salford lancashire M7 4AS (1 page)
13 April 2001Registered office changed on 13/04/01 from: 37A leicester road salford lancashire M7 4AS (1 page)
7 March 2001Incorporation (12 pages)
7 March 2001Incorporation (12 pages)