Company NameLe Zest Limited
Company StatusDissolved
Company Number08682546
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameSaibal Maitra
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameSheila Maitra
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameSyeda Salma Begum
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameMiah Matab
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY

Contact

Websiteroyalmail.com

Location

Registered Address15 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1Matab Miah
35.00%
Ordinary
35 at £1Syeda Salma Begum
35.00%
Ordinary
15 at £1Saibal Maitra
15.00%
Ordinary
15 at £1Sheila Maitra
15.00%
Ordinary

Financials

Year2014
Net Worth£68,527
Cash£12,820
Current Liabilities£38,978

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
8 February 2016Termination of appointment of Miah Matab as a director on 28 January 2016 (2 pages)
8 February 2016Termination of appointment of Syeda Salma Begum as a director on 28 January 2016 (2 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)