Newcastle Upon Tyne
NE7 7LS
Director Name | Mrs Abir Abdou Rahmou |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mohamed Reda Elbadawey 51.00% Ordinary |
---|---|
49 at £1 | Abir Abdou Rahmou 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,176 |
Cash | £46,818 |
Current Liabilities | £17,208 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 October 2017 | Change of details for Mr Mohamed Reda Elbadawey as a person with significant control on 3 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
11 October 2017 | Change of details for Mr Mohamed Reda Elbadawey as a person with significant control on 3 October 2017 (2 pages) |
11 October 2017 | Change of details for Mrs Abir Abdou Rahmou as a person with significant control on 3 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
11 October 2017 | Change of details for Mrs Abir Abdou Rahmou as a person with significant control on 3 October 2017 (2 pages) |
8 September 2017 | Change of share class name or designation (2 pages) |
8 September 2017 | Change of share class name or designation (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Mrs Abir Abdou Rahmou as a director (2 pages) |
26 November 2010 | Appointment of Mrs Abir Abdou Rahmou as a director (2 pages) |
19 November 2010 | Appointment of Mohamed Reda Elbadawey as a director (2 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
19 November 2010 | Appointment of Mohamed Reda Elbadawey as a director (2 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
20 October 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
20 October 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
11 October 2010 | Incorporation (18 pages) |
11 October 2010 | Incorporation (18 pages) |