Company NameAramee (NE) Ltd
DirectorAslam Miah
Company StatusActive - Proposal to Strike off
Company Number09360594
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameAslam Miah
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBangladeshi
StatusCurrent
Appointed01 May 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address59 Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Mohammed Aziz Ahmed
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMiss Lamiah Hussain
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hampstead Road
Newcastle Upon Tyne
NE4 8AD

Contact

Telephone01661 833355
Telephone regionPrudhoe

Location

Registered Address59 Front Street
Prudhoe
Northumberland
NE42 5AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2020 (3 years, 4 months ago)
Next Return Due1 January 2022 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 March 2020Notification of Aslam Miah as a person with significant control on 1 May 2019 (2 pages)
20 March 2020Termination of appointment of Lamiah Hussain as a director on 1 May 2019 (1 page)
20 March 2020Cessation of Lamiah Hussain as a person with significant control on 1 May 2019 (1 page)
20 March 2020Appointment of Aslam Miah as a director on 1 May 2019 (2 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Notification of Lamiah Hussain as a person with significant control on 1 April 2017 (2 pages)
17 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 January 2018Appointment of Miss Lamiah Hussain as a director on 1 April 2017 (2 pages)
18 January 2018Cessation of Mohammed Aziz Ahmed as a person with significant control on 1 April 2017 (1 page)
18 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
18 January 2018Termination of appointment of Mohammed Aziz Ahmed as a director on 1 April 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)