Company NameMinhoco 47 Limited
Company StatusDissolved
Company Number12064717
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 10 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Babar Arshad
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The View Heber Street
Newcastle Upon Tyne
NE4 5TN
Director NameMr Naveen Handa
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The View Heber Street
Newcastle Upon Tyne
NE4 5TN
Director NameMr Ambrish Vyas
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The View Heber Street
Newcastle Upon Tyne
NE4 5TN

Location

Registered AddressThe Smithy
Rowan Avenue
Washington
NE38 9BP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Unit 2, the View Heber Street Newcastle upon Tyne NE4 5TN United Kingdom to The Smithy Rowan Avenue Washington NE38 9BP on 4 April 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
26 November 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Compulsory strike-off action has been discontinued (1 page)
26 November 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2020Termination of appointment of Ambrish Vyas as a director on 24 April 2020 (1 page)
2 July 2019Termination of appointment of Naveen Handa as a director on 2 July 2019 (1 page)
24 June 2019Incorporation
Statement of capital on 2019-06-24
  • GBP 99
(38 pages)