Company NameF&H Retail Ltd
Company StatusDissolved
Company Number08451247
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Director

Director NameMr Mohammad Nasir Shaker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address12 Arden Crescent
Newcastle Upon Tyne
NE5 3NJ

Contact

Telephone0191 2720026
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Arden Crescent
Newcastle Upon Tyne
NE5 3NJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
ParishBlakelaw and North Fenham
WardBlakelaw
Built Up AreaTyneside

Shareholders

100 at £1Mohammad Nasir Shakir
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Mohammad Nasir Shaker as a director on 1 August 2015 (1 page)
19 January 2017Termination of appointment of Mohammad Nasir Shaker as a director on 1 August 2015 (1 page)
19 January 2017Termination of appointment of Mohammad Nasir Shaker as a director on 1 August 2015 (1 page)
19 January 2017Termination of appointment of Mohammad Nasir Shaker as a director on 1 August 2015 (1 page)
19 January 2017Termination of appointment of Mohammad Nasir Shaker as a director on 1 August 2015 (1 page)
19 January 2017Termination of appointment of Mohammad Nasir Shaker as a director on 1 August 2015 (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (2 pages)
16 March 2016Application to strike the company off the register (2 pages)
29 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
29 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Registered office address changed from 27 Nunsmoor Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9AU to 12 Arden Crescent Newcastle upon Tyne NE5 3NJ on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 27 Nunsmoor Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9AU to 12 Arden Crescent Newcastle upon Tyne NE5 3NJ on 23 December 2015 (1 page)
8 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
27 August 2013Director's details changed for Mohammad Nasir Shakir on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mohammad Nasir Shakir on 27 August 2013 (2 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)