Company NameA And G Restaurants Limited
Company StatusDissolved
Company Number06759183
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adel Alem
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address66 James Street
Elswick
Newcastle Upon Tyne
Tyne And Wear
NE4 7RQ
Director NameMr Giovanni Sardone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address46 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TB
Secretary NameMr Giovanni Sardone
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address46 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TB
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address132-140 Manor House Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2NA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

50 at £1Adel Alem
50.00%
Ordinary
50 at £1Govanni Sardone
50.00%
Ordinary

Financials

Year2014
Turnover£111,878
Net Worth£48,501
Cash£249,324
Current Liabilities£209,714

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (2 pages)
30 May 2013Application to strike the company off the register (2 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(5 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(5 pages)
3 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Mr Adel Alem on 6 May 2011 (3 pages)
22 June 2011Director's details changed for Mr Adel Alem on 6 May 2011 (3 pages)
22 June 2011Director's details changed for Mr Adel Alem on 6 May 2011 (3 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
10 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Giovanni Sardone on 26 November 2009 (2 pages)
10 February 2010Secretary's details changed for Giovanni Sardone on 26 November 2009 (1 page)
10 February 2010Director's details changed for Adel Alem on 26 November 2009 (2 pages)
10 February 2010Director's details changed for Adel Alem on 26 November 2009 (2 pages)
10 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Giovanni Sardone on 26 November 2009 (2 pages)
10 February 2010Secretary's details changed for Giovanni Sardone on 26 November 2009 (1 page)
10 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
13 January 2009Director's Change of Particulars / alem adel / 08/01/2009 / Forename was: alem, now: adel; Surname was: adel, now: alem (1 page)
13 January 2009Director's change of particulars / alem adel / 08/01/2009 (1 page)
28 November 2008Director appointed alem adel (2 pages)
28 November 2008Appointment Terminated Director Dudley Miles (1 page)
28 November 2008Director and secretary appointed giovanni sardone (2 pages)
28 November 2008Registered office changed on 28/11/2008 from audit house oakwellgate gateshead NE8 2AU (1 page)
28 November 2008Appointment terminated director dudley miles (1 page)
28 November 2008Appointment Terminated Secretary dmcs secretaries LIMITED (1 page)
28 November 2008Director appointed alem adel (2 pages)
28 November 2008Director and secretary appointed giovanni sardone (2 pages)
28 November 2008Registered office changed on 28/11/2008 from audit house oakwellgate gateshead NE8 2AU (1 page)
28 November 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
26 November 2008Incorporation (12 pages)
26 November 2008Incorporation (12 pages)