Company NameAl - Jaber Limited
Company StatusDissolved
Company Number08885924
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Amar Jaber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Court 52 Grosvenor Avenue, Jesmond
Newcastle Upon Tyne
NE2 2PN
Director NameMr Skender Lata
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodbine Road
Newcastle Upon Tyne
NE3 1DE
Director NameMr Nordean Jaber
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Debdon Gardens
Newcastle Upon Tyne
NE6 5TS
Director NameMr Andrew Tom Beale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Crescent
Longbenton
Newcastle Upon Tyne
NE7 7ST

Location

Registered AddressPjs Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Amar Jaber
25.00%
Ordinary
25 at £1Andrew Beale
25.00%
Ordinary
25 at £1Nordean Jaber
25.00%
Ordinary
25 at £1Skender Lata
25.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
8 July 2014Director's details changed for Mr Nordean Jaber on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Nordean Jaber on 8 July 2014 (2 pages)
10 April 2014Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Nordean Jaber on 8 April 2014 (2 pages)
10 April 2014Registered office address changed from 76 Debdon Gardens Newcastle upon Tyne NE6 5TS England on 10 April 2014 (1 page)
19 March 2014Registered office address changed from 113-119 Cedar Road Newcastle upon Tyne NE4 9PE England on 19 March 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
(28 pages)