Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7NR
Director Name | Mr Ahmed Ali |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 September 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thropton Avenue Benton Newcastle Upon Tyne NE7 7NR |
Director Name | Mr Masuad Ahmed |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thropton Avenue Benton Newcastle Upon Tyne Tyne & Wear NE7 7NR |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Masuad Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639 |
Cash | £6,775 |
Current Liabilities | £28,015 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 March 2011 | Appointment of a voluntary liquidator (2 pages) |
2 March 2011 | Appointment of a voluntary liquidator (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
25 February 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mr Ahmed Ali as a director (2 pages) |
26 January 2011 | Appointment of Mr Ahmed Ali as a director (2 pages) |
26 January 2011 | Termination of appointment of Masuad Ahmed as a director (1 page) |
26 January 2011 | Termination of appointment of Masuad Ahmed as a director (1 page) |
22 July 2010 | Secretary's details changed for Mr Masuad Ahmed on 8 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Masuad Ahmed on 8 July 2010 (1 page) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
21 July 2010 | Director's details changed for Mr Masuad Ahmed on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Masuad Ahmed on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Masuad Ahmed on 8 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
20 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
23 July 2009 | Director and secretary appointed masuad ahmed (2 pages) |
23 July 2009 | Director and secretary appointed masuad ahmed (2 pages) |
8 July 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Appointment terminated director elizabeth davies (1 page) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
8 July 2009 | Appointment Terminated Director elizabeth davies (1 page) |