Company NameQuayspice Ltd
Company StatusDissolved
Company Number07540783
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Gilchrist
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 07 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 King Charles Tower Shield Street
Newcastle Upon Tyne
NE2 1XX
Director NameMr Mohammed Yusuf Ali
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39 The Side
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE

Location

Registered Address76 King Charles Tower
Shield Street
Newcastle Upon Tyne
NE2 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2 at £1Mohammed Ysusf Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,192
Cash£17,845
Current Liabilities£47,037

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 November 2013Administrative restoration application (3 pages)
6 November 2013Annual return made up to 23 February 2013
Statement of capital on 2013-11-06
  • GBP 2
(14 pages)
6 November 2013Registered office address changed from 39 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JE United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 39 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JE United Kingdom on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 23 February 2013
Statement of capital on 2013-11-06
  • GBP 2
(14 pages)
6 November 2013Registered office address changed from 39 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JE United Kingdom on 6 November 2013 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 November 2013Administrative restoration application (3 pages)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 August 2012Director's details changed for Mr David Ginchrist on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr David Ginchrist on 16 August 2012 (2 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 June 2011Termination of appointment of Mohammed Ali as a director (1 page)
24 June 2011Termination of appointment of Mohammed Ali as a director (1 page)
24 June 2011Appointment of Mr David Ginchrist as a director (2 pages)
24 June 2011Appointment of Mr David Ginchrist as a director (2 pages)
23 February 2011Incorporation (28 pages)
23 February 2011Incorporation (28 pages)