Company NamePonteland Tandoori Restaurant (Newcastle) Limited
Company StatusDissolved
Company Number07273975
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sufi Ahmed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence Address11a Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Sufi Ahmed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepontelandtandoori.co.uk
Telephone01661 860292
Telephone regionPrudhoe

Location

Registered Address11a Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sufi Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,578
Cash£2,162
Current Liabilities£75,540

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 February 2014Withdraw the company strike off application (2 pages)
18 February 2014Withdraw the company strike off application (2 pages)
13 February 2014Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 May 2013Voluntary strike-off action has been suspended (1 page)
9 May 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
5 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 February 2012Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
9 February 2012Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mr. Sufi Ahmed as a director (2 pages)
29 September 2010Appointment of Mr. Sufi Ahmed as a director (2 pages)
22 June 2010Appointment of Sufi Ahmed as a director (4 pages)
22 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 99
(5 pages)
22 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 99
(5 pages)
22 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 99
(5 pages)
22 June 2010Appointment of Sufi Ahmed as a director (4 pages)
5 June 2010Termination of appointment of Ela Shah as a director (1 page)
5 June 2010Termination of appointment of Ela Shah as a director (1 page)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)