Company NameMeal Two Go Newcastle Ltd
Company StatusDissolved
Company Number06416844
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameMeal 2 Go Limited

Business Activity

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

Directors

Director NameMr Hamid Reza Malayeri
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address47
West Road
Newcastle
Tyne & Wear
NE4 9PX
Secretary NameShahrzad Malayeri
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Mostyn Green
Newcastle
Tyne & Wear
NE3 3AL
Director NameMr Masoud Manshadi
Date of BirthJune 1973 (Born 50 years ago)
StatusResigned
Appointed13 January 2009(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 March 2009)
RoleBusinessman
Correspondence Address2 Cos Grove Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NW
Secretary NameMr Masoud Manshadi
StatusResigned
Appointed13 January 2009(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2009)
RoleBusinessman
Correspondence Address2 Cos Grove Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7NW

Location

Registered Address47, West Road
Newcastle
Tyne & Wear
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,583
Cash£77
Current Liabilities£6,010

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Termination of appointment of Hamid Malayeri as a director (1 page)
16 August 2010Termination of appointment of Hamid Malayeri as a director (1 page)
14 August 2010Termination of appointment of Hamid Malayeri as a director (1 page)
14 August 2010Termination of appointment of Hamid Malayeri as a director (1 page)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed meal 2 go LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed meal 2 go LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
13 May 2010Director's details changed for Hamid Reza Malayeri on 1 October 2009 (1 page)
13 May 2010Director's details changed for Hamid Reza Malayeri on 1 October 2009 (1 page)
13 May 2010Director's details changed for Hamid Reza Malayeri on 1 October 2009 (1 page)
10 May 2010Termination of appointment of Masoud Manshadi as a secretary (1 page)
10 May 2010Termination of appointment of Masoud Manshadi as a secretary (1 page)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1
(4 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1
(4 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1
(4 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 April 2009Appointment terminated director masoud manshadi (1 page)
7 April 2009Appointment Terminated Director masoud manshadi (1 page)
16 February 2009Secretary appointed mr masoud manshadi (1 page)
16 February 2009Secretary appointed mr masoud manshadi (1 page)
16 February 2009Director appointed mr masoud manshadi (1 page)
16 February 2009Director appointed mr masoud manshadi (1 page)
29 December 2008Return made up to 02/11/08; full list of members (3 pages)
29 December 2008Return made up to 02/11/08; full list of members (3 pages)
17 November 2008Appointment Terminated Secretary shahrzad malayeri (1 page)
17 November 2008Appointment terminated secretary shahrzad malayeri (1 page)
2 November 2007Incorporation (14 pages)
2 November 2007Incorporation (14 pages)