Company NameStar Of India Restaurant (South Shields) Limited
Company StatusDissolved
Company Number03776653
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)
Previous NameStar Of India Restaurant (Southshield) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Parvej Faruque
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Henry Nelson Street
South Shields
Tyne & Wear
NE33 2EZ
Secretary NameMohammad Sujaul Karim
NationalityBangladeshi
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleSecretary
Correspondence Address10 Henry Nelson Street
South Shields
Tyne & Wear
NE33 2EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address194 Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,226
Cash£10,995
Current Liabilities£10,255

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
20 January 2003Partial exemption accounts made up to 31 October 2002 (5 pages)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
14 January 2002Partial exemption accounts made up to 31 October 2001 (5 pages)
31 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
30 March 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 August 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
25 May 1999Incorporation (16 pages)