Gateshead
Tyne & Wear
NE8 2WQ
Director Name | Mr Ebrahim Rahimpourojani |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 33 Glanville Close Festival Park Gateshead Tyne And Wear NE11 9TY |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | hot-bite.co.uk |
---|
Registered Address | 11 Victoria Road Concorde Washington Tyne And Wear NE37 2SY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Ebrahim Rahimpourojani 50.00% Ordinary |
---|---|
1 at £1 | Mohammad Javad Amiri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,035 |
Cash | £6,032 |
Current Liabilities | £45,902 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
13 May 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 March 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
12 March 2013 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
20 February 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
20 February 2013 | Appointment of Ebrahim Rahimpourojani as a director (3 pages) |
20 February 2013 | Appointment of Mohammad Javad Amiri as a director (3 pages) |
20 February 2013 | Appointment of Ebrahim Rahimpourojani as a director (3 pages) |
20 February 2013 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
20 February 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Appointment of Mohammad Javad Amiri as a director (3 pages) |
8 February 2013 | Incorporation (35 pages) |
8 February 2013 | Incorporation (35 pages) |