KAMBIZ LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA1 1HF

Company number 02260442
Status Active
Incorporation Date 19 May 1988
Company Type Private Limited Company
Address 1 HARINGTON PLACE, BATH, AVON, BA1 1HF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 21,598 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KAMBIZ LIMITED are www.kambiz.co.uk, and www.kambiz.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Kambiz Limited is a Private Limited Company. The company registration number is 02260442. Kambiz Limited has been working since 19 May 1988. The present status of the company is Active. The registered address of Kambiz Limited is 1 Harington Place Bath Avon Ba1 1hf. . SHAYEGANZADEH, Kambiz is a Secretary of the company. KING, Georgina is a Director of the company. SHAYEGANZADEH, Kambiz is a Director of the company. Director GLADSTONE, Nicole Dominique Marie has been resigned. Director PAVEY, Joanna Mary has been resigned. Director ROYAL, Simon David has been resigned. Director SHAYEGAN-ZADEH, Kavous Paul has been resigned. The company operates in "Licensed restaurants".


kambiz Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
KING, Georgina
Appointed Date: 31 May 2006
57 years old

Director

Resigned Directors

Director
GLADSTONE, Nicole Dominique Marie
Resigned: 01 May 2004
Appointed Date: 16 September 1998
53 years old

Director
PAVEY, Joanna Mary
Resigned: 31 May 2006
Appointed Date: 09 February 2004
66 years old

Director
ROYAL, Simon David
Resigned: 08 December 1993
81 years old

Director
SHAYEGAN-ZADEH, Kavous Paul
Resigned: 16 September 1998
Appointed Date: 08 December 1993
67 years old

KAMBIZ LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 March 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 21,598

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 21,598

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
21 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1988
Secretary resigned;director resigned

21 Jul 1988
Registered office changed on 21/07/88 from: 11 kingsmead square bath avon BA1 2AB

19 Jul 1988
Company name changed matplus LIMITED\certificate issued on 20/07/88

19 May 1988
Incorporation

KAMBIZ LIMITED Charges

7 January 2013
Debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2012
Debenture
Delivered: 11 September 2012
Status: Satisfied on 22 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2001
Legal charge
Delivered: 15 February 2001
Status: Satisfied on 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 broadmoor park weston bath. By way of fixed charge the…
22 December 1988
Debenture
Delivered: 10 January 1989
Status: Satisfied on 11 September 2012
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…