Company NameBlyth Indian Restaurant Limited
Company StatusDissolved
Company Number08583378
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Runia Begum
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(1 year after company formation)
Appointment Duration3 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 West Road
Newcastle Upon Tyne
NE4 9PX
Secretary NameMr Raju Ahmed
StatusClosed
Appointed27 June 2014(1 year after company formation)
Appointment Duration3 years, 4 months (closed 21 November 2017)
RoleCompany Director
Correspondence Address67 West Road
Newcastle Upon Tyne
NE4 9PX
Director NameMr Raju Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eider Close
South Beach
Blyth
NE24 3QD

Location

Registered Address67 West Road
Newcastle Upon Tyne
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16 at £1Runia Begum
80.00%
Ordinary
2 at £1Abdul Azad
10.00%
Ordinary
2 at £1Abdul Salam
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,859
Cash£380
Current Liabilities£2,509

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20
(4 pages)
3 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(4 pages)
3 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Appointment of Mrs Runia Begum as a director (2 pages)
30 June 2014Appointment of Mrs Runia Begum as a director (2 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
27 June 2014Appointment of Mr Raju Ahmed as a secretary (2 pages)
27 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 20
(3 pages)
27 June 2014Appointment of Mr Raju Ahmed as a secretary (2 pages)
27 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 20
(3 pages)
27 June 2014Termination of appointment of Raju Ahmed as a director (1 page)
27 June 2014Termination of appointment of Raju Ahmed as a director (1 page)
6 January 2014Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 33 Bridge Street Blyth NE24 2AA England on 6 January 2014 (1 page)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)