Company NameHammid Limited
Company StatusDissolved
Company Number06441387
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Hammid Ahmed
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 21 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6XD
Director NameMrs Tanvir Ahmed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 21 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
Secretary NameMr Mahboob Nazir Ahmed
NationalityBritish
StatusClosed
Appointed22 December 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 21 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35-37 West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

34 at £1Mehboob Nazir Ahmed
34.00%
Ordinary
33 at £1Hammid Ahmed
33.00%
Ordinary
33 at £1Tanvir Ahmed
33.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
31 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(5 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE on 24 August 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 January 2010Director's details changed for Hammid Ahmed on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Tanvir Ahmed on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Tanvir Ahmed on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Hammid Ahmed on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Hammid Ahmed on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Tanvir Ahmed on 2 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 January 2009Return made up to 30/11/08; full list of members (4 pages)
12 January 2008Particulars of mortgage/charge (7 pages)
12 January 2008Particulars of mortgage/charge (7 pages)
10 January 2008Ad 22/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2008Ad 22/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Incorporation (9 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Incorporation (9 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)