Company NameNorth East Foods Limited
Company StatusActive
Company Number11989283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2019(4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jakir Ahmed
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheveley Park Shopping Centre
Durham
DH1 2AA
Director NameMr Kamal Malik
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheveley Park Shopping Centre
Durham
DH1 2AA

Location

Registered Address8 Cheveley Park Shopping Centre
Durham
DH1 2AA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 June 2021 (2 years, 10 months ago)
Next Return Due7 July 2022 (overdue)

Charges

2 September 2020Delivered on: 2 September 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 171 and 173 windsor avenue, gateshead. NE8 4NY.
Outstanding

Filing History

29 August 2023Cessation of Jakir Ahmed as a person with significant control on 16 August 2023 (1 page)
29 August 2023Termination of appointment of Kamal Malik as a director on 16 August 2023 (1 page)
29 August 2023Termination of appointment of Jakir Ahmed as a director on 16 August 2023 (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Registered office address changed from 3/4 Union Street Sunderland SR1 3BT England to 8 Cheveley Park Shopping Centre Durham DH1 2AA on 17 December 2021 (1 page)
5 July 2021Appointment of Mr Kamal Malik as a director on 5 July 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
29 March 2021Registered office address changed from 6 Kingsway Team Valley Trading Estate Gateshead NE11 0NE United Kingdom to 3/4 Union Street Sunderland SR1 3BT on 29 March 2021 (1 page)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (3 pages)
2 September 2020Registration of charge 119892830001, created on 2 September 2020 (28 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 258 High Street West Sunderland SR1 3DH England to 6 Kingsway Team Valley Trading Estate Gateshead NE11 0NE on 7 February 2020 (1 page)
10 May 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)