Company NameSteaks 'N Shakes Ltd
Company StatusDissolved
Company Number09069726
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hassan Rafique Butt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Mayfair Avenue
Ilford
Essex
IG1 3DL
Director NameMr Hassan Rafique Butt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Bethnal Green Road
London
E2 6AH
Director NameMr Mussadaque Rafique Butt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed10 June 2014(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, King George 4th Court Dawes Street
London
SE17 2SF

Location

Registered Address48 Mayfair Avenue
Ilford
Essex
IG1 3DL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

65 at £1Hamid Qazi
65.00%
Ordinary
35 at £1Hassan Rafique Butt
35.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015Registered office address changed from 269 Bethnal Green Road London E2 6AH to 48 Mayfair Avenue Ilford Essex IG1 3DL on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 269 Bethnal Green Road London E2 6AH to 48 Mayfair Avenue Ilford Essex IG1 3DL on 23 June 2015 (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
4 June 2015Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Appointment of Mr Hassan Rafique Butt as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Mr Hassan Rafique Butt as a director on 20 August 2014 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Termination of appointment of Mussadaque Rafique Butt as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Mussadaque Rafique Butt as a director on 20 August 2014 (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Appointment of Mr Mussadaque Rafique Butt as a director (2 pages)
23 June 2014Termination of appointment of Hassan Butt as a director (1 page)
23 June 2014Termination of appointment of Hassan Butt as a director (1 page)
23 June 2014Appointment of Mr Mussadaque Rafique Butt as a director (2 pages)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)