Company NameShahi Kebabs Ltd
Company StatusDissolved
Company Number11754293
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Hazera Bibi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address10 Durham Road
Birtley
Chester Le Street
DH3 2QG
Director NameMr Abdulhamit Yetek
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(11 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Durham Road
Birtley
Chester Le Street
DH3 2QG

Location

Registered Address13 Mary Street
Sunderland
SR1 3NH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021Termination of appointment of Abdulhamit Yetek as a director on 1 December 2020 (1 page)
2 February 2021Cessation of Abdulhamit Yetek as a person with significant control on 1 December 2020 (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (1 page)
19 January 2021Registered office address changed from 10 Durham Road Birtley Chester Le Street DH3 2QG England to 13 Mary Street Sunderland SR1 3NH on 19 January 2021 (1 page)
29 September 2020Compulsory strike-off action has been discontinued (1 page)
28 September 2020Notification of Abdulhamit Yetek as a person with significant control on 1 January 2020 (2 pages)
28 September 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
28 September 2020Registered office address changed from Unit-5, Havant House Mill Lane Storrington Pulborough RH20 4PP England to 10 Durham Road Birtley Chester Le Street DH3 2QG on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Hazera Bibi as a director on 1 January 2020 (1 page)
28 September 2020Appointment of Mr Abdulhamit Yetek as a director on 1 January 2020 (2 pages)
28 September 2020Cessation of Hazera Bibi as a person with significant control on 1 January 2020 (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Director's details changed for Mrs Hazera Bibi on 3 June 2019 (2 pages)
21 June 2019Change of details for Mrs Hazera Bibi as a person with significant control on 3 June 2019 (2 pages)
18 June 2019Registered office address changed from 178a Whitechapel Road East London London E1 1BJ United Kingdom to Unit-5, Havant House Mill Lane Storrington Pulborough RH20 4PP on 18 June 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
(29 pages)