Company NameFlavours Buffet Limited
Company StatusDissolved
Company Number07151349
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)
Previous NamePunjab Cuisine Limited

Business Activity

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

Directors

Director NameMr Armand Purvez Rashid
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Emblehope Drive
Gosforth
Newcastle Upon Tyne
NE3 4RW
Director NameMr Jordan Rashid
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Hampton Gardens
Clayton Street
Newcastle Upon Tyne
NE1 5AB

Location

Registered Address87a Clayton Street
Newcastle Upon Tyne
NE1 5PY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(3 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(3 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(3 pages)
2 September 2010Director's details changed for Mr Armand Rashid on 1 September 2010 (3 pages)
2 September 2010Director's details changed for Mr Armand Rashid on 1 September 2010 (3 pages)
2 September 2010Director's details changed for Mr Armand Rashid on 1 September 2010 (3 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Company name changed punjab cuisine LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
4 August 2010Company name changed punjab cuisine LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
6 May 2010Termination of appointment of Jordan Rashid as a director (1 page)
6 May 2010Termination of appointment of Jordan Rashid as a director (1 page)
13 April 2010Registered office address changed from Flat 25 Hampton Gardens Clayton Street Newcastle upon Tyne NE1 5AB United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Flat 25 Hampton Gardens Clayton Street Newcastle upon Tyne NE1 5AB United Kingdom on 13 April 2010 (1 page)
9 February 2010Incorporation (17 pages)
9 February 2010Incorporation (17 pages)