Company NameFlaskpage Limited
Company StatusDissolved
Company Number05172590
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mustafizur Rahman Chowdhury
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Richardson Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DH
Director NameNazim Uddin Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
RoleBussinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynmouth Place
High Heaton
Newcastle
NE7 7HB
Secretary NameMr Mustafizur Rahman Chowdhury
NationalityBritish
StatusClosed
Appointed13 August 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Richardson Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 South Burn Market Place
Chester Le Street
County Durham
DH3 3EZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 August 2007Return made up to 27/06/07; no change of members (7 pages)
4 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 July 2006Return made up to 27/06/06; full list of members (7 pages)
14 July 2005Return made up to 27/06/05; full list of members (7 pages)
31 May 2005Ad 13/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
7 July 2004Incorporation (17 pages)