Newcastle Upon Tyne
Tyne And Wear
NE6 1SA
Registered Address | 14 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 1SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
99 at £1 | Ayman Moussa 99.00% Ordinary |
---|---|
1 at £1 | Lenka Moussa 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £331 |
Current Liabilities | £10,511 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Termination of appointment of Ayman Aly Fikry Moussa as a director on 1 May 2016 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Ayman Aly Fikry Moussa on 18 August 2015 (2 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Registered 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 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 September 2012 | Annual return made up to 19 July 2012 (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Registered 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 2010 | Incorporation
|
19 July 2010 | Incorporation
|