Company NameBigmeal2Go Limited
Company StatusDissolved
Company Number08096191
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Sharareh Shahintab
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIranian
StatusClosed
Appointed01 July 2014(2 years after company formation)
Appointment Duration1 year, 3 months (closed 27 October 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address47 West Road
Newcastle Upon Tyne
NE4 9PX
Secretary NameMrs Sharareh Shahintab
StatusClosed
Appointed01 July 2014(2 years after company formation)
Appointment Duration1 year, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address47 West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMr Hamidreza Malayeri
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address47 West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMr Hamid Reza Malayeri
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b West Road
Newcastle Upon Tyne
NE4 9PX
Secretary NameMs Sharareh Shahintab
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address75b West Road
Newcastle Upon Tyne
NE4 9PX
Secretary NameMr Hamid Reza Malayeri
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address75b West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMr Kaveh Pakzad
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years after company formation)
Appointment Duration1 month (resigned 31 July 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address47 West Road
Newcastle Upon Tyne
NE4 9PX

Contact

Websitemexita.co.uk/
Telephone0191 2733888
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address47 West Road
Newcastle Upon Tyne
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

60 at £1Hamid Reza Malayeri
60.00%
Ordinary
10 at £1Iraj Malayeri
10.00%
Ordinary
10 at £1Rebecca Malayeri
10.00%
Ordinary
10 at £1Sedigheh Bozorgpishani
10.00%
Ordinary
10 at £1Sharareh Shahintab
10.00%
Ordinary

Financials

Year2014
Net Worth£931
Cash£1,711
Current Liabilities£1,417

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Appointment of Mr Hamidreza Malayeri as a director on 1 August 2014 (2 pages)
21 August 2014Termination of appointment of Kaveh Pakzad as a director on 31 July 2014 (1 page)
21 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Appointment of Mr Hamidreza Malayeri as a director on 1 August 2014 (2 pages)
21 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
20 July 2014Appointment of Mr Kaveh Pakzad as a director on 1 July 2014 (2 pages)
20 July 2014Appointment of Mrs Sharareh Shahintab as a director on 1 July 2014 (2 pages)
20 July 2014Appointment of Mrs Sharareh Shahintab as a secretary on 1 July 2014 (2 pages)
20 July 2014Appointment of Mrs Sharareh Shahintab as a director on 1 July 2014 (2 pages)
20 July 2014Termination of appointment of Hamid Reza Malayeri as a secretary on 1 July 2014 (1 page)
20 July 2014Appointment of Mrs Sharareh Shahintab as a secretary on 1 July 2014 (2 pages)
20 July 2014Termination of appointment of Hamid Reza Malayeri as a director on 20 July 2014 (1 page)
20 July 2014Termination of appointment of Hamid Reza Malayeri as a secretary on 1 July 2014 (1 page)
20 July 2014Appointment of Mr Kaveh Pakzad as a director on 1 July 2014 (2 pages)
24 February 2014Termination of appointment of Sharareh Shahintab as a secretary (1 page)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
9 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
26 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Incorporation (27 pages)