Company NameNorth East Halal Foodstore Ltd
Company StatusDissolved
Company Number08901960
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Fahad Javed
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1-3 West Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PT
Director NameMr Bikhan Mumtaz Khan
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityAfganistani
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1-3 West Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PT

Location

Registered Address1-3 West Road
Newcatle Uon Tyne
NE4 9PT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Bikhan Mumtaz Khan
50.00%
Ordinary
1 at £1Fahad Javed
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)