Company NameFormatway Limited
Company StatusDissolved
Company Number04926985
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameHussain Ahmed
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2007)
RoleBusinessman
Correspondence Address80 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameMr Cherag Goni
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Linum Place
Newcastle Upon Tyne
Tyne & Wear
NE4 9TS
Secretary NameHussain Ahmed
NationalityBritish
StatusClosed
Appointed28 January 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2007)
RoleBusinessman
Correspondence Address80 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address64 Church Way
North Shields
Tyne & Wear
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£90,517
Gross Profit£60,867
Net Worth£9,750
Cash£11,340
Current Liabilities£16,976

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
7 November 2005Return made up to 09/10/05; full list of members (7 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)