Company NameShake Bar Limited
Company StatusDissolved
Company Number07455194
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mukhtar Ahmed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555 Shields Road
Walkergate
Newcastle Upon Tyne
NE6 4QL
Director NameMr Vaseem Mukhtar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555 Shields Road
Walkergate
Newcastle Upon Tyne
NE6 4QL
Director NameMr Anjum Mohammed Mukhtar
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN
Secretary NameAnjum Mukhtar
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN

Location

Registered Address555 Shields Road
Walkergate
Newcastle Upon Tyne
NE6 4QL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vaseem Mukhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,204
Cash£2,212
Current Liabilities£5,003

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Registered office address changed from 23 East Ridge View Garforth Leeds West Yorkshire LS25 2PN England on 18 May 2012 (1 page)
18 May 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(3 pages)
18 May 2012Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne Tyne & Wear NE6 4QL England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 555 Shields Road Walkergate Newcastle upon Tyne Tyne & Wear NE6 4QL England on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Anjum Mukhtar as a director (1 page)
18 May 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(3 pages)
18 May 2012Termination of appointment of Anjum Mohammed Mukhtar as a director on 31 August 2011 (1 page)
18 May 2012Registered office address changed from 23 East Ridge View Garforth Leeds West Yorkshire LS25 2PN England on 18 May 2012 (1 page)
17 May 2012Appointment of Mr Vaseem Mukhtar as a director (2 pages)
17 May 2012Appointment of Mr Vaseem Mukhtar as a director on 31 August 2011 (2 pages)
17 May 2012Termination of appointment of Anjum Mukhtar as a secretary (1 page)
17 May 2012Appointment of Mr Mukhtar Ahmed as a director (2 pages)
17 May 2012Appointment of Mr Mukhtar Ahmed as a director on 31 August 2011 (2 pages)
17 May 2012Termination of appointment of Anjum Mukhtar as a director (1 page)
17 May 2012Termination of appointment of Anjum Mohammed Mukhtar as a director on 31 August 2011 (1 page)
17 May 2012Termination of appointment of Anjum Mukhtar as a secretary on 31 August 2011 (1 page)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)