Company NameMiaaj Ltd
Company StatusDissolved
Company Number09066881
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameMiaaj Foods Ltd

Business Activity

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

Director

Director NameMohammed Suhayl Zaman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastgate Gardens
Newcastle Upon Tyne
NE4 8DR

Location

Registered Address22 Kingsway
Newcastle Upon Tyne
NE4 9UH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Confirmation statement made on 2 June 2017 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
2 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 November 2016Registered office address changed from 2 Eastgate Gardens Newcastle upon Tyne NE4 8DR to 22 Kingsway Newcastle upon Tyne NE4 9UH on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 2 Eastgate Gardens Newcastle upon Tyne NE4 8DR to 22 Kingsway Newcastle upon Tyne NE4 9UH on 18 November 2016 (1 page)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(36 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(36 pages)