Company NameM A R Restaurants Limited
Company StatusDissolved
Company Number05114953
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameImobiliari Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Antony Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address29 Ashtree Close
Newcastle Upon Tyne
Tyne & Wear
NE4 6ST
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMichael Antony Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2005(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2005)
RoleCompany Director
Correspondence Address29 Ashtree Close
Newcastle Upon Tyne
Tyne & Wear
NE4 6ST
Secretary NameGraham Jamieson
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
3 Holly Avenue West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Registered office changed on 02/05/2008 from 15 colburn avenue newton aycliffe co durham DL5 7AX (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 November 2006Secretary resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: west house, 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2AR (1 page)
24 July 2006Director resigned (1 page)
21 April 2006New director appointed (3 pages)
27 March 2006Registered office changed on 27/03/06 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
4 February 2006Accounts made up to 31 March 2005 (5 pages)
28 October 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
23 September 2005Secretary resigned (1 page)
13 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2005Nc inc already adjusted 11/08/05 (1 page)
13 September 2005Ad 11/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 September 2005New director appointed (2 pages)
8 August 2005Company name changed imobiliari investments LIMITED\certificate issued on 08/08/05 (2 pages)
15 July 2005Return made up to 28/02/05; full list of members (2 pages)
16 August 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 May 2004New director appointed (3 pages)
11 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: imobiliari investments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Incorporation (19 pages)