Background WavePink WaveYellow Wave

STREET FOOD COMPANY (NE) LTD (07353990)

STREET FOOD COMPANY (NE) LTD (07353990) is an active UK company. incorporated on 23 August 2010. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. STREET FOOD COMPANY (NE) LTD has been registered for 15 years. Current directors include ALI, Shah Jalfukar.

Company Number
07353990
Status
active
Type
ltd
Incorporated
23 August 2010
Age
15 years
Address
15 Dunholme Road, Newcastle Upon Tyne, NE4 6XD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALI, Shah Jalfukar
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET FOOD COMPANY (NE) LTD

STREET FOOD COMPANY (NE) LTD is an active company incorporated on 23 August 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. STREET FOOD COMPANY (NE) LTD was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07353990

LTD Company

Age

15 Years

Incorporated 23 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

15 Dunholme Road Newcastle Upon Tyne, NE4 6XD,

Previous Addresses

6 Hutton Terrace Jesmond Newcastle upon Tyne NE2 1QT United Kingdom
From: 23 August 2010To: 4 April 2013
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALI, Shah Jalfukar

Active
Dunholme Road, Newcastle Upon TyneNE4 6XD
Born January 1975
Director
Appointed 01 Jan 2018

ALI, Jalfukar Shah

Resigned
Hutton Terrace, Newcastle Upon TyneNE2 1QT
Born January 1975
Director
Appointed 23 Aug 2010
Resigned 23 Aug 2010

NESSA, Johurun

Resigned
Dunholme Road, Newcastle Upon TyneNE4 6XD
Born April 1987
Director
Appointed 23 Aug 2010
Resigned 23 Apr 2018

Persons with significant control

1

Mr Jalfukar Shah Ali

Active
Dunholme Road, Newcastle Upon TyneNE4 6XD
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 August 2010
NEWINCIncorporation