Company NameGolden Bengal Restaurant (Newcastle) Ltd
Company StatusDissolved
Company Number06931698
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameAbdul Khorshed
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address39 B Groat Market
Newcastle Upon Tyne
NE1 2UG
Secretary NameAbdul Khorshed
NationalityBritish
StatusClosed
Appointed31 July 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address39 B Groat Market
Newcastle Upon Tyne
NE1 2UG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

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

Financials

Year2014
Net Worth-£94,629
Cash£152
Current Liabilities£7,237

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3
(4 pages)
21 July 2010Director's details changed for Abdul Khorshed on 5 June 2010 (2 pages)
21 July 2010Director's details changed for Abdul Khorshed on 5 June 2010 (2 pages)
21 July 2010Secretary's details changed for Abdul Khorshed on 5 June 2010 (2 pages)
21 July 2010Secretary's details changed for Abdul Khorshed on 5 June 2010 (2 pages)
21 July 2010Director's details changed for Abdul Khorshed on 5 June 2010 (2 pages)
21 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3
(4 pages)
20 July 2010Ad 14/08/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
20 July 2010Ad 14/08/09 gbp si 2@1=2 gbp ic 3/5 (2 pages)
26 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
26 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
19 August 2009Director appointed abdul khorshed (2 pages)
19 August 2009Ad 11/06/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
19 August 2009Director appointed abdul khorshed (2 pages)
19 August 2009Secretary appointed abdul khorshed (2 pages)
19 August 2009Secretary appointed abdul khorshed (2 pages)
19 August 2009Ad 11/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 June 2009Appointment Terminated Director yomtov jacobs (1 page)
12 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (9 pages)
11 June 2009Incorporation (9 pages)