Company NameRotana Food Limited
Company StatusDissolved
Company Number09681263
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Masud Ullah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(10 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Cross
Commercial Road
Newcastle Upon Tyne
NE6 2FF
Director NameMrs Fatema Begum
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Cross
Commercial Road
Newcastle Upon Tyne
NE6 2FF
Director NameMr Mohamed Alhussein
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySyrian
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address9 Raby Cross
Commercial Road
Newcastle Upon Tyne
NE6 2FF
Director NameMr Mohammed Sajjad Haider Chowdhury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address127 Brighton Grove Brighton Grove
Newcastle Upon Tyne
NE4 5NT

Location

Registered Address9 Raby Cross
Commercial Road
Newcastle Upon Tyne
NE6 2FF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

15 at £100Mohamed Alhussein
50.00%
Ordinary
15 at £100Mohammed Sajjad Haider Chowdhury
50.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 November 2016Termination of appointment of Mohammed Sajjad Haider Chowdhury as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Mohammed Sajjad Haider Chowdhury as a director on 23 November 2016 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
20 June 2016Appointment of Mrs Fatema Begum as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mrs Fatema Begum as a director on 20 June 2016 (2 pages)
6 June 2016Appointment of Mr Masud Ullah as a director on 3 June 2016 (2 pages)
6 June 2016Appointment of Mr Masud Ullah as a director on 3 June 2016 (2 pages)
3 June 2016Termination of appointment of Mohamed Alhussein as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Mohamed Alhussein as a director on 3 June 2016 (1 page)
12 May 2016Registered office address changed from 9 9 Raby Cross Commercial Road Newcastle upon Tyne Tyne and Wear NE6 2FF England to 9 Raby Cross Commercial Road Newcastle upon Tyne NE6 2FF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 9 9 Raby Cross Commercial Road Newcastle upon Tyne Tyne and Wear NE6 2FF England to 9 Raby Cross Commercial Road Newcastle upon Tyne NE6 2FF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 127 Brighton Grove Brighton Grove Newcastle upon Tyne NE4 5NT to 9 9 Raby Cross Commercial Road Newcastle upon Tyne Tyne and Wear NE6 2FF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 127 Brighton Grove Brighton Grove Newcastle upon Tyne NE4 5NT to 9 9 Raby Cross Commercial Road Newcastle upon Tyne Tyne and Wear NE6 2FF on 12 May 2016 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3,000
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3,000
(4 pages)
15 July 2015Director's details changed for Mr Mohamed Sajjad Haider on 15 July 2015 (3 pages)
15 July 2015Director's details changed for Mr Mohamed Sajjad Haider on 15 July 2015 (3 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)