Company NameAkbar Restaurant Newcastle Limited
Company StatusDissolved
Company Number06746543
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(7 years, 2 months after company formation)
Appointment Duration7 years (closed 07 February 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1 City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMiss Saliha Nazir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 City Quadrant Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 City Quadrant Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMr Shahnawaz Munir
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2013)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1 City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit1 City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director NameMrs Sameena Bi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit1 City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2008(same day as company formation)
Correspondence AddressFirst Floor 1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Contact

Websiteakbars.co.uk
Telephone01274 773311
Telephone regionBradford

Location

Registered AddressUnit1 City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

15 at £0.07Rashid Iqbal
52.50%
Ordinary B
-OTHER
5.00%
-
55 at £0.01Beaumont Management Services (Uk) LTD
27.50%
Ordinary A
30 at £0.01New England Curry LTD
15.00%
Ordinary A

Financials

Year2014
Net Worth-£285,381
Cash£126,567
Current Liabilities£981,874

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
27 October 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
27 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
20 August 2021Appointment of Mr Mohammed Aslam Ahmed as a director on 20 August 2021 (2 pages)
12 August 2021Termination of appointment of Mohammed Aslam Ahmed as a director on 12 August 2021 (1 page)
12 August 2021Appointment of Mrs Saliha Nazir as a director on 12 August 2021 (2 pages)
25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
23 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
10 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
22 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 February 2016Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
6 February 2016Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
6 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1.99901
(4 pages)
6 February 2016Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page)
6 February 2016Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page)
6 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1.99901
(4 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1.999
(4 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1.999
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1.99999
(4 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1.99999
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1.99999
(4 pages)
18 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1.99999
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
17 July 2013Appointment of Miss Sameena Bi as a director (2 pages)
17 July 2013Appointment of Miss Sameena Bi as a director (2 pages)
29 January 2013Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages)
29 January 2013Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Shabir Hussain on 10 July 2012 (2 pages)
4 October 2012Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr Shabir Hussain on 10 July 2012 (2 pages)
4 October 2012Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
19 April 2011Change of share class name or designation (2 pages)
8 December 2010Director's details changed for Mr Shabir Hussain on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Shabir Hussain on 8 December 2010 (2 pages)
8 December 2010Appointment of Mr Mohammed Aslam Ahmed as a director (2 pages)
8 December 2010Director's details changed for Mr Shabir Hussain on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 (2 pages)
8 December 2010Appointment of Mr Mohammed Aslam Ahmed as a director (2 pages)
8 December 2010Director's details changed for Mr Shabir Hussain on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Shabir Hussain on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Shabir Hussain on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 (2 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 November 2010Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Shahnawaz Munir as a director (1 page)
11 November 2010Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
11 November 2010Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
11 November 2010Termination of appointment of Shahnawaz Munir as a director (1 page)
11 November 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 November 2010Appointment of Mr Shabir Hussain as a director (2 pages)
11 November 2010Appointment of Mr Shabir Hussain as a director (2 pages)
11 November 2010Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 11 November 2010 (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Director's details changed for Mr Shahnawaz Munir on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Adam & Co Secretarial Limited on 1 November 2009 (2 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Adam & Co Secretarial Limited on 1 November 2009 (2 pages)
20 November 2009Secretary's details changed for Adam & Co Secretarial Limited on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Shahnawaz Munir on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Shahnawaz Munir on 1 November 2009 (2 pages)
11 November 2008Incorporation (13 pages)
11 November 2008Incorporation (13 pages)