Company NameBenton Takeaway Ltd
Company StatusDissolved
Company Number06271486
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameJahir Ullah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address87 Stephenson Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SA
Secretary NameSyed Muhibur Rahman
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleBusinessman
Correspondence Address40 Northcote Street
Arthurs Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Benton Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

2 at £1Jahir Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth-£581
Cash£748
Current Liabilities£7,824

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
24 June 2011Termination of appointment of Syed Rahman as a secretary (1 page)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
24 June 2011Termination of appointment of Syed Rahman as a secretary (1 page)
13 April 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
13 April 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Jahir Ullah on 6 June 2010 (2 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jahir Ullah on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Jahir Ullah on 6 June 2010 (2 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 August 2009Return made up to 06/06/09; full list of members (3 pages)
27 August 2009Return made up to 06/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Return made up to 06/06/08; full list of members (6 pages)
3 December 2008Return made up to 06/06/08; full list of members (6 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)