Waterloo Square
Newcastle Upon Tyne
NE1 4DP
Director Name | Miss Saliha Nazir |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
Director Name | Mr Mohammed Aslam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
Director Name | Mr Shahnawaz Munir |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Director Name | Mr Shabir Hussain |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2013) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit1 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
Director Name | Mr Mohammed Aslam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit1 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
Director Name | Mrs Sameena Bi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit1 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Website | akbars.co.uk |
---|---|
Telephone | 01274 773311 |
Telephone region | Bradford |
Registered Address | Unit1 City Quadrant Waterloo Square Newcastle Upon Tyne NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
15 at £0.07 | Rashid Iqbal 52.50% Ordinary B |
---|---|
- | OTHER 5.00% - |
55 at £0.01 | Beaumont Management Services (Uk) LTD 27.50% Ordinary A |
30 at £0.01 | New England Curry LTD 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£285,381 |
Cash | £126,567 |
Current Liabilities | £981,874 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
27 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
20 August 2021 | Appointment of Mr Mohammed Aslam Ahmed as a director on 20 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of Mohammed Aslam Ahmed as a director on 12 August 2021 (1 page) |
12 August 2021 | Appointment of Mrs Saliha Nazir as a director on 12 August 2021 (2 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
23 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 February 2016 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
6 February 2016 | Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages) |
6 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page) |
6 February 2016 | Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page) |
6 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
17 July 2013 | Termination of appointment of Shabir Hussain as a director (1 page) |
17 July 2013 | Appointment of Miss Sameena Bi as a director (2 pages) |
17 July 2013 | Appointment of Miss Sameena Bi as a director (2 pages) |
29 January 2013 | Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages) |
29 January 2013 | Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Shabir Hussain on 10 July 2012 (2 pages) |
4 October 2012 | Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Shabir Hussain on 10 July 2012 (2 pages) |
4 October 2012 | Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 1272-1280 Leeds Road Bradford West Yorkshire BD3 8LF England on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Mohammed Aslam Ahmed on 1 July 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
8 December 2010 | Director's details changed for Mr Shabir Hussain on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Shabir Hussain on 8 December 2010 (2 pages) |
8 December 2010 | Appointment of Mr Mohammed Aslam Ahmed as a director (2 pages) |
8 December 2010 | Director's details changed for Mr Shabir Hussain on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 (2 pages) |
8 December 2010 | Appointment of Mr Mohammed Aslam Ahmed as a director (2 pages) |
8 December 2010 | Director's details changed for Mr Shabir Hussain on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Shabir Hussain on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Shabir Hussain on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Mohammed Aslam Ahmed on 8 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
11 November 2010 | Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 11 November 2010 (1 page) |
11 November 2010 | Termination of appointment of Shahnawaz Munir as a director (1 page) |
11 November 2010 | Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Shahnawaz Munir as a director (1 page) |
11 November 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
11 November 2010 | Appointment of Mr Shabir Hussain as a director (2 pages) |
11 November 2010 | Appointment of Mr Shabir Hussain as a director (2 pages) |
11 November 2010 | Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 11 November 2010 (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Director's details changed for Mr Shahnawaz Munir on 1 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Adam & Co Secretarial Limited on 1 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Adam & Co Secretarial Limited on 1 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Adam & Co Secretarial Limited on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Shahnawaz Munir on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Shahnawaz Munir on 1 November 2009 (2 pages) |
11 November 2008 | Incorporation (13 pages) |
11 November 2008 | Incorporation (13 pages) |