Company NameQuayside Restaurant Ltd.
Company StatusDissolved
Company Number06540580
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameShahnaz Begum
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleBusiness Woman
Correspondence AddressFlat 4 Shepherds Bush Road
London
W6 7PD
Secretary NameAbdullah Mamum
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleBusinessman
Correspondence Address78 Wingrove Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Director NameAbdullah Mamum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleBusinessman
Correspondence Address78 Wingrove Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HR
Secretary NameShahjaz Begum
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 4 106 Shepherds Bush Road
London
W6 7PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address39 The Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Abdullah Mamum
50.00%
Ordinary
1 at 1Ms Shahnaz Begum
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
9 June 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
9 June 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
15 May 2008Director appointed shahnaz begum (1 page)
15 May 2008Director appointed shahnaz begum (1 page)
1 May 2008Appointment Terminated Director abdullah mamum (1 page)
1 May 2008Secretary appointed abdullah mamum (1 page)
1 May 2008Appointment terminated director abdullah mamum (1 page)
1 May 2008Appointment terminated secretary shahjaz begum (1 page)
1 May 2008Appointment Terminated Secretary shahjaz begum (1 page)
1 May 2008Secretary appointed abdullah mamum (1 page)
25 March 2008Director appointed abdullah mamum (2 pages)
25 March 2008Secretary appointed shahjaz begum (2 pages)
25 March 2008Secretary appointed shahjaz begum (2 pages)
25 March 2008Director appointed abdullah mamum (2 pages)
20 March 2008Appointment terminated director instant companies LIMITED (1 page)
20 March 2008Appointment Terminated Secretary swift incorporations LIMITED (1 page)
20 March 2008Appointment Terminated Director instant companies LIMITED (1 page)
20 March 2008Incorporation (17 pages)
20 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
20 March 2008Incorporation (17 pages)