Company NameStreet Food Company (NE) Ltd
DirectorShah Jalfukar Ali
Company StatusActive
Company Number07353990
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shah Jalfukar Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunholme Road
Newcastle Upon Tyne
Tyneside
NE4 6XD
Director NameMr Jalfukar Shah Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Hutton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QT
Director NameMiss Johurun Nessa
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunholme Road
Newcastle Upon Tyne
Tyneside
NE4 6XD

Location

Registered Address15 Dunholme Road
Newcastle Upon Tyne
Tyneside
NE4 6XD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

2 at £1Jalfukar Ali
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
15 November 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 May 2018Appointment of Mr Shah Jalfukar Ali as a director on 1 January 2018 (2 pages)
1 May 2018Termination of appointment of Johurun Nessa as a director on 23 April 2018 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 April 2013Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne NE2 1QT United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne NE2 1QT United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne NE2 1QT United Kingdom on 4 April 2013 (1 page)
9 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
17 September 2012Appointment of Miss Johurun Nessa as a director (2 pages)
17 September 2012Appointment of Miss Johurun Nessa as a director (2 pages)
17 September 2012Termination of appointment of Jalfukar Ali as a director (1 page)
17 September 2012Termination of appointment of Jalfukar Ali as a director (1 page)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Incorporation (28 pages)
23 August 2010Incorporation (28 pages)