Company NameOsmani Nagar (South Shields) Ltd
Company StatusDissolved
Company Number06866832
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Azizul Haque
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 month after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
Director NameRasid Miah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 month after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Secretary NameMr Rasid Miah
StatusClosed
Appointed23 November 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address218 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameSohid Miah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Ocean Road
South Shields
Tyne & Wear
NE33 2JQ
Secretary NameSohid Miah
NationalityBritish
StatusResigned
Appointed01 May 2009(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Ocean Road
South Shields
Tyne & Wear
NE33 2JQ

Location

Registered Address67 West Road
Newcastle Upon Tyne
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Rasid Miah
50.00%
Ordinary
2 at £1Azizul Haque
33.33%
Ordinary
1 at £1Muhammad Ranu Miah
16.67%
Ordinary

Financials

Year2014
Net Worth-£130,177
Cash£140
Current Liabilities£10,348

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(5 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(5 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 December 2012Termination of appointment of Sohid Miah as a director (1 page)
27 December 2012Termination of appointment of Sohid Miah as a director (1 page)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
27 December 2012Termination of appointment of Sohid Miah as a secretary (1 page)
27 December 2012Appointment of Mr Rasid Miah as a secretary (2 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
27 December 2012Termination of appointment of Sohid Miah as a secretary (1 page)
27 December 2012Appointment of Mr Rasid Miah as a secretary (2 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 April 2010Director's details changed for Rasid Miah on 25 March 2010 (2 pages)
9 April 2010Director's details changed for Rasid Miah on 25 March 2010 (2 pages)
9 April 2010Director's details changed for Azizul Haque on 25 March 2010 (2 pages)
9 April 2010Director's details changed for Azizul Haque on 25 March 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Sohid Miah on 25 March 2010 (2 pages)
8 April 2010Director's details changed for Sohid Miah on 25 March 2010 (2 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1
(2 pages)
7 April 2010Secretary's details changed for Sohid Miah on 7 April 2010 (1 page)
7 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1
(2 pages)
7 April 2010Secretary's details changed for Sohid Miah on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Sohid Miah on 7 April 2010 (1 page)
22 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
22 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
16 June 2009Director appointed azizul haque (2 pages)
16 June 2009Director appointed sohid miah (2 pages)
16 June 2009Secretary appointed sohid miah (1 page)
16 June 2009Director appointed sohid miah (2 pages)
16 June 2009Director appointed rasid miah (1 page)
16 June 2009Director appointed rasid miah (1 page)
16 June 2009Ad 01/04/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 June 2009Secretary appointed sohid miah (1 page)
16 June 2009Director appointed azizul haque (2 pages)
16 June 2009Ad 01/04/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
1 April 2009Incorporation (9 pages)
1 April 2009Incorporation (9 pages)