Company NameBritannia Catering Supplies Ltd
Company StatusDissolved
Company Number07318808
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Director

Director NameMr Ayman Aly Fikry Moussa
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1SA

Location

Registered Address14 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

99 at £1Ayman Moussa
99.00%
Ordinary
1 at £1Lenka Moussa
1.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£331
Current Liabilities£10,511

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Termination of appointment of Ayman Aly Fikry Moussa as a director on 1 May 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
19 August 2015Registered office address changed from 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 14 Heaton Road Newcastle upon Tyne NE6 1SA United Kingdom to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 19 August 2015 (1 page)
18 August 2015Director's details changed for Mr Ayman Aly Fikry Moussa on 18 August 2015 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Registered office address changed from 71-75 Condercum Road Newcastle upon Tyne Tyne and Wear NE4 8XN to 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP on 15 October 2014 (1 page)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 September 2012Annual return made up to 19 July 2012 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Registered office address changed from Unit 2, West 15 Wickham View Newcastle upon Tyne Tyne and Wear NE15 6UN England on 20 January 2011 (2 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)