Company NameOk Newcastle Limited
Company StatusDissolved
Company Number05716575
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Man Kit Simon Shek
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleTakaway
Country of ResidenceUnited Kingdom
Correspondence Address116 Abbots Way
North Shields
Tyne & Wear
NE29 8LY
Secretary NameManida Shek
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address116 Abbots Way
North Shields
Tyne & Wear
NE29 8LY

Location

Registered Address123 Brookland Terrace
New York
North Shields
Tyne & Wear
NE29 8EA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Man Kit Simon Shek
50.00%
Ordinary
1 at £1Manida Shek
50.00%
Ordinary

Financials

Year2014
Net Worth£10,967
Cash£6,172
Current Liabilities£12,840

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
(4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Man Kit Simon Shek on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Man Kit Simon Shek on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Man Kit Simon Shek on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 21/02/09; full list of members (3 pages)
11 May 2009Return made up to 21/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 May 2008Return made up to 21/02/08; full list of members (6 pages)
16 May 2008Return made up to 21/02/08; full list of members (6 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 August 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
29 August 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
30 April 2007Return made up to 21/02/07; full list of members (6 pages)
30 April 2007Return made up to 21/02/07; full list of members (6 pages)
16 June 2006Registered office changed on 16/06/06 from: 123 brookland terrace new york south shields tyne & wear NE29 8EA (1 page)
16 June 2006Registered office changed on 16/06/06 from: 123 brookland terrace new york south shields tyne & wear NE29 8EA (1 page)
8 March 2006Registered office changed on 08/03/06 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
8 March 2006Registered office changed on 08/03/06 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
21 February 2006Incorporation (17 pages)