Background WavePink WaveYellow Wave

A M KITCHEN AND BAR LTD (06880855)

A M KITCHEN AND BAR LTD (06880855) is an active UK company. incorporated on 20 April 2009. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. A M KITCHEN AND BAR LTD has been registered for 16 years. Current directors include ZAHID, Muhammad.

Company Number
06880855
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
65 Bridge Street, Manchester, M3 3BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ZAHID, Muhammad
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A M KITCHEN AND BAR LTD

A M KITCHEN AND BAR LTD is an active company incorporated on 20 April 2009 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. A M KITCHEN AND BAR LTD was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

06880855

LTD Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 29/4

Overdue

4 years overdue

Last Filed

Made up to 29 April 2019 (7 years ago)
Submitted on 26 May 2020 (5 years ago)
Period: 1 May 2018 - 29 April 2019(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2021
Period: 30 April 2019 - 29 April 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 December 2020 (5 years ago)
Submitted on 18 March 2021 (5 years ago)

Next Due

Due by 26 December 2021
For period ending 12 December 2021
Contact
Address

65 Bridge Street Manchester, M3 3BQ,

Previous Addresses

Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England
From: 16 November 2017To: 13 March 2018
65 Bridge Street Manchester M3 3BQ
From: 13 March 2013To: 16 November 2017
50 Bridge Street Manchester M3 3BW United Kingdom
From: 4 December 2012To: 13 March 2013
Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom
From: 8 February 2011To: 4 December 2012
Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom
From: 8 February 2011To: 8 February 2011
a M House 50 Bridge Street Manchester M3 3BW United Kingdom
From: 17 December 2010To: 8 February 2011
Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE
From: 13 December 2010To: 17 December 2010
50 Bridge Street Manchester M3 3BW
From: 20 April 2009To: 13 December 2010
Timeline

14 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Apr 09
New Owner
Jul 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ZAHID, Muhammad

Active
Bridge Street, ManchesterM3 3BQ
Born November 1989
Director
Appointed 26 May 2020

MALIK, Rehana

Resigned
Bridge Street, ManchesterM3 3BQ
Secretary
Appointed 20 Apr 2009
Resigned 26 Aug 2018

SOUTH MANCHESTER SOLICITORS LIMITED

Resigned
Moss Lane, StockportSK7 1BD
Corporate secretary
Appointed 08 Dec 2010
Resigned 28 Nov 2012

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 20 Apr 2009
Resigned 20 Apr 2009

KHAN, Azeem

Resigned
Bridge Street, ManchesterM3 3BQ
Born October 1988
Director
Appointed 12 Dec 2018
Resigned 26 May 2020

MALIK, Atif Riaz

Resigned
Bridge Street, ManchesterM3 3BQ
Born June 1975
Director
Appointed 20 Apr 2009
Resigned 26 Aug 2018

ZAHID, Muhammad

Resigned
Bridge Street, ManchesterM3 3BQ
Born November 1989
Director
Appointed 26 Aug 2018
Resigned 12 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Muhammad Zahid

Active
Bridge Street, ManchesterM3 3BQ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2020

Mr Azeem Khan

Ceased
Bridge Street, ManchesterM3 3BQ
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2018
Ceased 26 May 2020

Mr Muhammad Zahid

Ceased
Bridge Street, ManchesterM3 3BQ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2018
Ceased 12 Dec 2018

Mr Atif Riaz Malik

Ceased
Bridge Street, ManchesterM3 3BQ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
8 February 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 February 2020
GAZ1(A)GAZ1(A)
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Dissolution Application Strike Off Company
22 January 2020
DS01DS01
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Incorporation Company
20 April 2009
NEWINCIncorporation