Company NameFamous Maharajah Limited
Company StatusDissolved
Company Number03564026
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameShaidul Islam
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleManager
Correspondence Address3 Highwood Road
Denton Burn
Newcastle
Tyne And Wear
Secretary NameNoorjan Bibi
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Airport Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address19 Airport Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
11 August 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: 119 normount road grainger park estate newcastle upon tyne tyne and wear NE4 8SJ (1 page)
20 May 1998Registered office changed on 20/05/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (10 pages)