Company NamePick A Treat Ltd
Company StatusDissolved
Company Number06687237
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameNazanine Bakhtiar
NationalityBritish
StatusClosed
Appointed09 December 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Force House
82 Sloane Street
London
SW1X 9PA
Director NameTheresa Habibollah-Esfanhani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61c Norfolk Road
Littlehampton
West Sussex
BN17 5HE
Director NameMr Raad Ravi Aswani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Abbey Road
London
NW8 9AP
Director NameNazanine Bakhtiar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleDirector Of Pr
Country of ResidenceUnited Kingdom
Correspondence Address19 Force House
82 Sloane Street
London
SW1X 9PA
Director NameMr Danilo Di Iulio
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressVirginia Hights Knowle Hill
Knowle Hill
Virginia
GU25 4HZ
Director NameSebastian Esfahani
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2010)
RoleRestrateur
Correspondence Address1 Beaumont Court Worthing Road
East Preston
Littlehampton
West Sussex
BN16 1BE

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Theresa Habibollah Esfahani
90.00%
Ordinary
100 at £1Nazanine Bakhtiar
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,683
Current Liabilities£18,073

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
3 December 2012Termination of appointment of Nazanine Bakhtiar as a director (1 page)
3 December 2012Termination of appointment of Nazanine Bakhtiar as a director (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1,000
(5 pages)
30 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1,000
(5 pages)
30 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1,000
(5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Director's details changed for Nazanine Bakhtiar on 2 September 2011 (2 pages)
15 February 2012Director's details changed for Theresa Habibollah-Esfanhani on 2 September 2011 (2 pages)
15 February 2012Secretary's details changed for Nazanine Bakhtiar on 2 September 2011 (2 pages)
15 February 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Theresa Habibollah-Esfanhani on 2 September 2011 (2 pages)
15 February 2012Secretary's details changed for Nazanine Bakhtiar on 2 September 2011 (2 pages)
15 February 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 February 2012Secretary's details changed for Nazanine Bakhtiar on 2 September 2011 (2 pages)
15 February 2012Director's details changed for Theresa Habibollah-Esfanhani on 2 September 2011 (2 pages)
15 February 2012Director's details changed for Nazanine Bakhtiar on 2 September 2011 (2 pages)
15 February 2012Director's details changed for Nazanine Bakhtiar on 2 September 2011 (2 pages)
15 February 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Director's details changed for Nazanine Bakhtiar on 2 September 2010 (2 pages)
23 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Nazanine Bakhtiar on 2 September 2010 (2 pages)
23 December 2010Director's details changed for Nazanine Bakhtiar on 2 September 2010 (2 pages)
23 December 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 April 2010Appointment of Theresa Habibollah-Esfanhani as a director (3 pages)
13 April 2010Appointment of Theresa Habibollah-Esfanhani as a director (3 pages)
6 April 2010Termination of appointment of Sebastian Esfahani as a director (1 page)
6 April 2010Termination of appointment of Sebastian Esfahani as a director (1 page)
22 September 2009Return made up to 02/09/09; full list of members (4 pages)
22 September 2009Director's change of particulars / sebastian esfahani / 02/09/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from, gautam house 1-3 shenley avenue, ruislip manor, middlesex, HA4 6BP (1 page)
22 September 2009Return made up to 02/09/09; full list of members (4 pages)
22 September 2009Registered office changed on 22/09/2009 from, gautam house 1-3 shenley avenue, ruislip manor, middlesex, HA4 6BP (1 page)
22 September 2009Director's change of particulars / sebastian esfahani / 02/09/2009 (1 page)
17 December 2008Appointment terminated director raad aswani (1 page)
17 December 2008Registered office changed on 17/12/2008 from, 11B abbey road, st johns wood, london, NW8 9AP, uk (1 page)
17 December 2008Director appointed sebastian esfahani (1 page)
17 December 2008Appointment terminated director danilo di iulio (1 page)
17 December 2008Appointment terminated director danilo di iulio (1 page)
17 December 2008Secretary appointed nazanine bakhtiar (2 pages)
17 December 2008Secretary appointed nazanine bakhtiar (2 pages)
17 December 2008Registered office changed on 17/12/2008 from, 11B abbey road, st johns wood, london, NW8 9AP, uk (1 page)
17 December 2008Appointment terminated director raad aswani (1 page)
17 December 2008Director appointed sebastian esfahani (1 page)
2 September 2008Incorporation (14 pages)
2 September 2008Incorporation (14 pages)