Company NameShendiford Enterprises Limited
Company StatusDissolved
Company Number08414831
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date30 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sam Hamad
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address77 Front Street
Tynemouth
North Shields
NE30 4BP
Secretary NameMr Sam Hamad
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address77 Front Street
Tynemouth
North Shields
NE30 4BP

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Sam Hamad
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2015Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 24 February 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 24 February 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
(1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (4 pages)
23 February 2015Statement of affairs with form 4.19 (4 pages)
22 October 2014Registered office address changed from 26 Whittingham Close Ashington Northumberland NE63 8XX to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 26 Whittingham Close Ashington Northumberland NE63 8XX to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 22 October 2014 (1 page)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
12 March 2013Registered office address changed from 77 Front Street Tynemouth North Shields NE30 4BP England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 77 Front Street Tynemouth North Shields NE30 4BP England on 12 March 2013 (1 page)
22 February 2013Incorporation (25 pages)
22 February 2013Incorporation (25 pages)