Company NameTasty Snacks London Limited
Company StatusDissolved
Company Number06562172
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Morteza Nikoukar-Mojarad
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIranian
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat F 15 Gloucester Avenue
London
NW1 7AU

Contact

Telephone020 72318909
Telephone regionLondon

Location

Registered Address211 Grange Road
Bermondsey
London
SE1 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at 1Morteza Nikoukar Mojarad
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,498
Cash£2,245
Current Liabilities£71,116

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
21 April 2010Director's details changed for Morteza Nikoukar-Mojarad on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Morteza Nikoukar-Mojarad on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Morteza Nikoukar-Mojarad on 1 October 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 May 2009Return made up to 10/04/09; full list of members (3 pages)
28 May 2009Return made up to 10/04/09; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from flat 5 gloucester avenue london NW1 7AU (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 5 gloucester avenue london NW1 7AU (1 page)
10 April 2008Incorporation (15 pages)
10 April 2008Incorporation (15 pages)