Company NameBaba Food & Entertainment Ltd
Company StatusDissolved
Company Number04681295
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mohammad Mehdi Rezaei
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Callerton Court
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Secretary NameMiriam Jorgenson Rezaei
NationalityDanish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleBusinessman
Correspondence Address18 Callerton Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address119 Fowler Street
South Shields
Tyne And Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Turnover£178,703
Gross Profit£115,797
Net Worth-£4,008
Cash£3,808
Current Liabilities£20,991

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
3 June 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
3 June 2006Total exemption full accounts made up to 29 February 2004 (14 pages)
3 June 2006Total exemption full accounts made up to 29 February 2004 (14 pages)
16 June 2005Return made up to 27/02/05; full list of members (6 pages)
16 June 2005Return made up to 27/02/05; full list of members (6 pages)
25 June 2004Return made up to 27/02/04; full list of members (6 pages)
25 June 2004Return made up to 27/02/04; full list of members (6 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)