Company NameZEBA Sunderland Ltd
Company StatusDissolved
Company Number08497964
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date13 December 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Jalal Uddin Ahmed
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(2 years after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 North Bridge Street
North Bridge Street
Sunderland
SR5 1AD
Director NameShemin Ahmed
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Foyle Street
Sunderland
SR1 1LE

Contact

Telephone0191 5658365
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10-11 North Bridge Street
North Bridge Street
Sunderland
SR5 1AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

100 at £1Jalal Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,600
Cash£476
Current Liabilities£8,730

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Appointment of Mr Jalal Uddin Ahmed as a director on 24 April 2015 (2 pages)
6 October 2015Termination of appointment of Shemin Ahmed as a director on 24 April 2015 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Appointment of Mr Jalal Uddin Ahmed as a director on 24 April 2015 (2 pages)
6 October 2015Termination of appointment of Shemin Ahmed as a director on 24 April 2015 (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
29 April 2013Registered office address changed from 20 Foyle Street Sunderland SR1 1LE England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 20 Foyle Street Sunderland SR1 1LE England on 29 April 2013 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)