Company NameManhattan Fast Food (NE) Ltd
Company StatusDissolved
Company Number07264856
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Manjit Farook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address11 Heworth Road
Concord
Washington
Tyne & Wear
NE37 2PY
Director NameMr Zahid Mohammed Farook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Heworth Road
Concord
Washington
Tyne & Wear
NE37 2PY

Location

Registered Address11 Heworth Road
Concord
Washington
Tyne & Wear
NE37 2PY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
18 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
6 September 2012Voluntary strike-off action has been suspended (1 page)
6 September 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 November 2011Director's details changed for Mr Zahid Mohammed on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Zahid Mohammed on 22 November 2011 (2 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(4 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(4 pages)
25 May 2010Incorporation (29 pages)
25 May 2010Incorporation (29 pages)