Company NameOcean Road Food Store Limited
Company StatusDissolved
Company Number04782126
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Shaukat Ali Chaudry
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressMichaelford
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameNur Begum Chaudry
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMichaelford
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4540814
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address162 Ocean Road
South Shields
Tyne And Wear
NE33 2JF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

50 at £1Nur Begum Chaudry
50.00%
Ordinary
50 at £1Shaukat Ali Chaudry
50.00%
Ordinary

Financials

Year2014
Net Worth£46,412
Cash£69,831
Current Liabilities£23,419

Accounts

Latest Accounts17 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
12 March 2014Total exemption small company accounts made up to 17 June 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 17 June 2013 (8 pages)
10 February 2014Previous accounting period shortened from 31 July 2013 to 17 June 2013 (1 page)
10 February 2014Previous accounting period shortened from 31 July 2013 to 17 June 2013 (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 June 2010Director's details changed for Shaukat Ali Chaudry on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Shaukat Ali Chaudry on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Shaukat Ali Chaudry on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 162 ocean road south shields tyne & wear ne (1 page)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 162 ocean road south shields tyne & wear ne (1 page)
4 February 2008Return made up to 30/05/07; full list of members (2 pages)
4 February 2008Return made up to 30/05/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 June 2006Return made up to 30/05/06; full list of members (6 pages)
30 June 2006Return made up to 30/05/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 January 2006Return made up to 30/05/05; full list of members (6 pages)
25 January 2006Return made up to 30/05/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 December 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
22 December 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
28 June 2004Return made up to 30/05/04; full list of members (6 pages)
28 June 2004Return made up to 30/05/04; full list of members (6 pages)
12 August 2003Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
30 May 2003Incorporation (16 pages)
30 May 2003Incorporation (16 pages)