Company NameASHA Restaurant Limited
Company StatusDissolved
Company Number03479960
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 5 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameJusna Choudhury
NationalityBritish
StatusClosed
Appointed28 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address168a Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
Director NameJusna Choudhury
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 20 December 2005)
RoleCompany Director
Correspondence Address168a Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
Director NameLaizu Rahman Chowdhury
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleRestaurateur
Correspondence Address144 Ocean Road
South Shields
Tyne & Wear
NE33 2JF
Secretary NameEmdadul Hussain Choudhury
NationalityBangladeshi
StatusResigned
Appointed14 January 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleRestaurateur
Correspondence Address144 Ocean Road
South Shields
Tyne & Wear
NE33 2JF
Director NameChanu Miah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2004)
RoleRestaurant
Correspondence AddressMomotaj Restaurant
16 Ocean Road
South Shields
Tyne & Wear
NE33 2JF
Secretary NameKaren Paul
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleWaitress
Correspondence Address49 Chichester Road
South Shields
Tyne & Wear
NE33 4AA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address168 Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Turnover£139,354
Gross Profit£98,483
Net Worth-£6,292
Cash£5,758
Current Liabilities£32,049

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
21 July 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
6 January 2005Return made up to 12/12/04; full list of members (6 pages)
3 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2004New secretary appointed (2 pages)
18 December 2003Partial exemption accounts made up to 28 February 2003 (12 pages)
28 January 2003Return made up to 12/12/02; full list of members (6 pages)
24 October 2002Partial exemption accounts made up to 28 February 2001 (13 pages)
10 October 2002Partial exemption accounts made up to 28 February 2002 (12 pages)
7 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
21 December 2000Full accounts made up to 29 February 2000 (12 pages)
21 March 2000Registered office changed on 21/03/00 from: 144 ocean road south shields tyne & wear NE33 2JF (1 page)
20 March 2000Full accounts made up to 28 February 1999 (12 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
22 February 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
22 February 1999Return made up to 12/12/98; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
12 December 1997Incorporation (14 pages)