Company NameHooshies Ltd
Company StatusDissolved
Company Number05927752
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Houshang Memari
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(4 days after company formation)
Appointment Duration9 years, 8 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
NE20 9EX
Secretary NameMr Houshang Memari
StatusClosed
Appointed28 February 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address5 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
NE20 9EX
Secretary NameJane Memari
NationalityBritish
StatusResigned
Appointed11 September 2006(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address4 Birney Edge
Darras Hall
Ponteland
Northumberland
NE20 9JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Side
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Houshang Memari
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,611
Current Liabilities£51,183

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Registered office address changed from 1 st Pauls Drive Houghton Le Spring Tyne and Wear DH4 7SH to 35 Side Newcastle upon Tyne Tyne and Wear NE1 3JE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 1 st Pauls Drive Houghton Le Spring Tyne and Wear DH4 7SH to 35 Side Newcastle upon Tyne Tyne and Wear NE1 3JE on 12 January 2016 (1 page)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Appointment of Mr Houshang Memari as a secretary on 28 February 2014 (2 pages)
11 September 2014Director's details changed for Mr Houshang Memari on 28 February 2014 (2 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Termination of appointment of Jane Memari as a secretary on 28 February 2014 (1 page)
11 September 2014Director's details changed for Mr Houshang Memari on 28 February 2014 (2 pages)
11 September 2014Appointment of Mr Houshang Memari as a secretary on 28 February 2014 (2 pages)
11 September 2014Termination of appointment of Jane Memari as a secretary on 28 February 2014 (1 page)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
13 September 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY on 13 September 2012 (1 page)
13 September 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
13 September 2012Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY on 13 September 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Director's details changed for Houshang Memari on 7 September 2010 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Houshang Memari on 7 September 2010 (2 pages)
16 September 2010Director's details changed for Houshang Memari on 7 September 2010 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2008Return made up to 07/09/08; full list of members (3 pages)
10 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
7 September 2006Incorporation (9 pages)
7 September 2006Incorporation (9 pages)