Company NamePeri Peri Hermanos Newland Limited
Company StatusDissolved
Company Number13036956
CategoryPrivate Limited Company
Incorporation Date23 November 2020(3 years, 5 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Jones
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(1 year, 3 months after company formation)
Appointment Duration6 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-43 Princes Avenue
Hull
HU5 3RX
Secretary NameMr Christopher Jones
StatusClosed
Appointed08 March 2022(1 year, 3 months after company formation)
Appointment Duration6 months (closed 06 September 2022)
RoleCompany Director
Correspondence Address41-43 Princes Avenue
Hull
HU5 3RX
Director NameMr Faruk Miah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address95 Princes Avenue
Victoria Avenue
Hull
North Humberside
HU5 3DW
Director NameMr Gulam Hussain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address95 Victoria Avenue
Hull
HU5 3DW
Director NameMs Almissba Valji
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address95 Victoria Avenue
Hull
HU5 3DW

Location

Registered Address41-43 Princes Avenue
Hull
HU5 3RX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
23 November 2020Director's details changed for Ms Almissba Valji on 23 November 2020 (2 pages)
23 November 2020Cessation of Faruk Miah as a person with significant control on 23 November 2020 (1 page)
23 November 2020Incorporation
Statement of capital on 2020-11-23
  • GBP 200
(29 pages)
23 November 2020Notification of Almissba Valji as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Notification of Gulam Hussain as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Registered office address changed from 95 Princes Avenue Victoria Avenue Hull North Humberside HU5 3DW United Kingdom to 95 95 Victoria Avenue Hull HU5 3DW on 23 November 2020 (1 page)
23 November 2020Registered office address changed from 95 95 Victoria Avenue Hull HU5 3DW England to 95 Victoria Avenue Hull HU5 3DW on 23 November 2020 (1 page)
23 November 2020Termination of appointment of Faruk Miah as a director on 23 November 2020 (1 page)
23 November 2020Appointment of Ms Almissba Valji as a director on 23 November 2020 (2 pages)
23 November 2020Appointment of Mr Gulam Hussain as a director on 23 November 2020 (2 pages)