Company NameBillie-Jo's Quality Takeaway Limited
Company StatusDissolved
Company Number07887829
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Omar Tawfik
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed06 October 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 7 Golden Square
Berwick-Upon-Tweed
TD15 1BG
Scotland
Director NameMr Tamer Kholeif
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEgyptian
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Grove Gardens
Berwick Upon Tweed
Northumberland
TD15 2EN
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Ali Eldessouky
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 7 Golden Square
Berwick-Upon-Tweed
TD15 1BG
Scotland

Contact

Telephone01289 331332
Telephone regionBerwick-on-Tweed

Location

Registered Address6 - 7 Golden Square
Berwick-Upon-Tweed
TD15 1BG
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Ali Eldessouky
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,156
Cash£250
Current Liabilities£15,522

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2017Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2017Appointment of Mr Omar Tawfik as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Ali Eldessouky as a director on 6 October 2017 (1 page)
12 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 November 2016Registered office address changed from 8a Grove Gardens Berwick upon Tweed Northumberland TD15 2EN to 6 - 7 Golden Square Berwick-upon-Tweed TD15 1BG on 3 November 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2013Appointment of Mr Ali Eldessouky as a director (2 pages)
19 December 2013Termination of appointment of Tamer Kholeif as a director (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 36 Gibraltar Street Bolton Lancashire BL3 5DY United Kingdom on 22 May 2012 (2 pages)
10 January 2012Appointment of Mr Tamer Kholeif as a director (2 pages)
10 January 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Jonathon Round as a director (1 page)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)