Company NameNAZ Restaurant Limited
Company StatusDissolved
Company Number04739162
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameZareena Aazmi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleRestaurateur
Correspondence Address1 Brunton Terrace
Chester Road
Sunderland
SR4 7DN
Secretary NameMr John Oliver Reid
NationalityIrish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Virginia Drive
Blacon
Chester
CH1 5AL
Wales
Director NameHiba Hussain
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Brunton Terrace
Chester Road
Sunderland
SR4 7DN
Director NameMr Ahmed Bashir
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2006)
RoleRestaurant Manager.
Country of ResidenceUnited Kingdom
Correspondence Address1, Brunton Terrace
Sunderland
SR4 7DN
Director NameNaseer Hussain
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2009)
RoleMedical Student
Correspondence Address1, Brunton Terrace
Sunderland
SR4 7DN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£1,333
Cash£2,745
Current Liabilities£11,978

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Appointment Terminated Director naseer hussain (1 page)
21 April 2009Appointment terminated director hiba hussain (1 page)
21 April 2009Appointment Terminated Director hiba hussain (1 page)
21 April 2009Appointment terminated director naseer hussain (1 page)
29 May 2008Registered office changed on 29/05/2008 from reid services (cheshire) LTD 390 high street winsford CW7 2DP (1 page)
29 May 2008Registered office changed on 29/05/2008 from reid services (cheshire) LTD 390 high street winsford CW7 2DP (1 page)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
3 May 2006Return made up to 18/04/06; full list of members (3 pages)
3 May 2006Return made up to 18/04/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
8 June 2005Return made up to 18/04/05; full list of members (2 pages)
8 June 2005Return made up to 18/04/05; full list of members (2 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 May 2004Return made up to 18/04/04; full list of members (7 pages)
21 May 2004Return made up to 18/04/04; full list of members (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
22 July 2003New director appointed (2 pages)
18 April 2003Incorporation (10 pages)
18 April 2003Incorporation (10 pages)