Company NameNew Plaza Ltd
Company StatusDissolved
Company Number08702157
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Md Sheikh Afruj Ali
StatusClosed
Appointed01 January 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2018)
RoleCompany Director
Correspondence Address2 Hilltop Drive Hilltop Drive
Royton
Oldham
OL2 6AG
Director NameMr Shekh Mohammed Siddiq Hussain
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence Address90 Audenshaw Road
Audenshaw
Manchester
M34 5HP
Director NameMr Sheikh Shuhel Ali
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address2 Hilltop Drive
Royton
Oldham
OL2 6AG

Location

Registered Address68 Seymour Grove
Old Trafford
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Sheikh Shuhel Ali
40.00%
Ordinary
30 at £1Mr Mahfuz Miah
30.00%
Ordinary
30 at £1Shekh Mohammed Siddiq Hussain
30.00%
Ordinary

Financials

Year2014
Turnover£158,289
Gross Profit£96,943
Net Worth£10,002
Cash£10,505
Current Liabilities£64,934

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
9 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
9 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
21 March 2014Director's details changed for Mr Shekh Mohammed Siddiq Hussain on 20 March 2014 (3 pages)
21 March 2014Director's details changed for Mr Shekh Mohammed Siddiq Hussain on 20 March 2014 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Director's details changed for Mr Mohammed Siddiq Hussain on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Mohammed Siddiq Hussain on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
19 March 2014Appointment of Mr Md Sheikh Afruj Ali as a secretary (2 pages)
19 March 2014Appointment of Mr Md Sheikh Afruj Ali as a secretary (2 pages)
5 March 2014Termination of appointment of Sheikh Ali as a director (1 page)
5 March 2014Appointment of Mr Mohammed Siddiq Hussain as a director (2 pages)
5 March 2014Appointment of Mr Mohammed Siddiq Hussain as a director (2 pages)
5 March 2014Termination of appointment of Sheikh Ali as a director (1 page)
23 September 2013Incorporation (20 pages)
23 September 2013Incorporation (20 pages)