Company NameStreet Food High Bridge Limited
DirectorJalfukar Shah Ali
Company StatusActive
Company Number11222887
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)
Previous NameUK Street Food Pioneers Limited

Business Activity

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

Director

Director NameMr Jalfukar Shah Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleRestaurantaur
Country of ResidenceUnited Kingdom
Correspondence Address69-75 High Bridge
Newcastle Upon Tyne
NE1 6BX

Location

Registered Address69-75 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 June 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)