Company NameBreadbinns Ltd
Company StatusDissolved
Company Number06448289
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesHard Disk Limited and Salaie Company Ltd

Business Activity

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

Directors

Director NameMr Ahmed Abdulla
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address455 Durham Road
Gateshead
Tyne And Wear
NE9 5EX
Director NameMr Arian Mufid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameMargaret Leadbetter
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Gloucester Rise
Dukinfield
SK16 5EZ
Director NameMr Jamal Salaie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 January 2009)
RoleDoctor
Correspondence Address46 Clifton Road
Prestwich
Manchester
M25 3HQ
Secretary NameMrs Gasha Sdiq Barzinji
NationalityBritish
StatusResigned
Appointed03 March 2008(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 January 2009)
RoleHouse Wife
Correspondence Address46 Clifton Road
Prestwich
Manchester
M25 3HQ

Location

Registered Address455 Durham Road
Gateshead
Tyne And Wear
NE9 5EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

100 at £0.01Ahmed Abdulla
100.00%
Ordinary

Financials

Year2014
Net Worth£11,597
Cash£4,978
Current Liabilities£17,048

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 18 June 2010 (1 page)
18 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 June 2010Appointment of Mr Ahmed Abdulla as a director (2 pages)
18 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 18 June 2010 (1 page)
18 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 June 2010Appointment of Mr Ahmed Abdulla as a director (2 pages)
15 June 2010Company name changed salaie company LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed salaie company LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Termination of appointment of Gasha Barzinji as a secretary (1 page)
8 March 2010Termination of appointment of Jamal Salaie as a director (1 page)
8 March 2010Termination of appointment of Jamal Salaie as a director (1 page)
8 March 2010Termination of appointment of Gasha Barzinji as a secretary (1 page)
18 December 2009Annual return made up to 7 December 2008 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 7 December 2008 with a full list of shareholders (3 pages)
18 December 2009Registered office address changed from 46 Clifton Road Manchester Manchester M25 3HQ on 18 December 2009 (1 page)
18 December 2009Annual return made up to 7 December 2008 with a full list of shareholders (3 pages)
18 December 2009Registered office address changed from 46 Clifton Road Manchester Manchester M25 3HQ on 18 December 2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2008Appointment terminated director arian mufid (1 page)
4 March 2008Secretary appointed mrs gasha sdiq barzinji (1 page)
4 March 2008Director appointed mr jamal salaie (1 page)
4 March 2008Appointment terminated director arian mufid (1 page)
4 March 2008Director appointed mr jamal salaie (1 page)
4 March 2008Registered office changed on 04/03/2008 from 62 seymour grove manchester M16 0LN (1 page)
4 March 2008Registered office changed on 04/03/2008 from 62 seymour grove manchester M16 0LN (1 page)
4 March 2008Secretary appointed mrs gasha sdiq barzinji (1 page)
4 March 2008Appointment terminated secretary margaret leadbetter (1 page)
4 March 2008Appointment terminated secretary margaret leadbetter (1 page)
21 February 2008Company name changed hard disk LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed hard disk LIMITED\certificate issued on 25/02/08 (2 pages)
7 December 2007Incorporation (12 pages)
7 December 2007Incorporation (12 pages)