Company NameMinhoco 48 Limited
DirectorsBabar Arshad and Ambrish Vyas
Company StatusActive - Proposal to Strike off
Company Number12064819
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 10 months 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
StatusCurrent
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 Ambrish Vyas
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
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

Location

Registered Address26 Market Street
Newcastle Upon Tyne
NE1 6JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2022 (1 year, 10 months ago)
Next Return Due7 July 2023 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 May 2022Registered office address changed from Unit 2, the View Heber Street Newcastle upon Tyne NE4 5TN United Kingdom to 26 Market Street Newcastle upon Tyne NE1 6JE on 20 May 2022 (1 page)
26 November 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
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)
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)