Company NameMasuad Limited
Company StatusDissolved
Company Number06955777
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Masuad Ahmed
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address36 Thropton Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7NR
Director NameMr Ahmed Ali
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address36 Thropton Avenue
Benton
Newcastle Upon Tyne
NE7 7NR
Director NameMr Masuad Ahmed
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address36 Thropton Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7NR
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Masuad Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£639
Cash£6,775
Current Liabilities£28,015

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
2 March 2011Appointment of a voluntary liquidator (2 pages)
2 March 2011Appointment of a voluntary liquidator (2 pages)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-18
(1 page)
25 February 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 25 February 2011 (2 pages)
26 January 2011Appointment of Mr Ahmed Ali as a director (2 pages)
26 January 2011Appointment of Mr Ahmed Ali as a director (2 pages)
26 January 2011Termination of appointment of Masuad Ahmed as a director (1 page)
26 January 2011Termination of appointment of Masuad Ahmed as a director (1 page)
22 July 2010Secretary's details changed for Mr Masuad Ahmed on 8 July 2010 (1 page)
22 July 2010Secretary's details changed for Mr Masuad Ahmed on 8 July 2010 (1 page)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(4 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(4 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(4 pages)
21 July 2010Director's details changed for Mr Masuad Ahmed on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Masuad Ahmed on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Masuad Ahmed on 8 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
20 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
23 July 2009Director and secretary appointed masuad ahmed (2 pages)
23 July 2009Director and secretary appointed masuad ahmed (2 pages)
8 July 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
8 July 2009Incorporation (13 pages)
8 July 2009Appointment terminated director elizabeth davies (1 page)
8 July 2009Incorporation (13 pages)
8 July 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
8 July 2009Appointment Terminated Director elizabeth davies (1 page)