Company NameHoughton Indian Restaurant Ltd
Company StatusDissolved
Company Number08162226
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

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

Director

Director NameMinhaz Ravi Hussain Quereshi
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR

Contact

Telephone0191 5845829
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address67 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Minhaz Ravi Hussain Quereshi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,867
Cash£2,698
Current Liabilities£13,023

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2016Compulsory strike-off action has been suspended (1 page)
6 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)