Company NameHigh Street Restaurant Ltd
Company StatusDissolved
Company Number06576435
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameAhad Ali
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Cottage Farm
Newcastle Upon Tyne
Tyne And Wear
NE7 7RF
Secretary NameEmrad Shah Ali
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleBusinessman
Correspondence Address12 Cottage Farm
Little Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address12 Cottage Farm
Little Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7RF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Financials

Year2014
Net Worth-£18,329
Cash£1,194
Current Liabilities£28,662

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Ahad Ali on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Ahad Ali on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Return made up to 25/04/09; full list of members (3 pages)
22 June 2009Return made up to 25/04/09; full list of members (3 pages)
1 April 2009Ad 25/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 April 2009Ad 25/04/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
29 April 2008Secretary appointed emrad shah ali (2 pages)
29 April 2008Director appointed ahad ali (2 pages)
29 April 2008Secretary appointed emrad shah ali (2 pages)
29 April 2008Director appointed ahad ali (2 pages)
25 April 2008Appointment Terminated Director instant companies LIMITED (1 page)
25 April 2008Incorporation (18 pages)
25 April 2008Incorporation (18 pages)
25 April 2008Appointment terminated director instant companies LIMITED (1 page)