Company NameThe Arouna Kone Foundation
Company StatusDissolved
Company Number08461113
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameVictor Joseph Rebeiz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2016)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Arouna KonÉ
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIvorian
StatusClosed
Appointed13 June 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2016)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Moussa Armand Cisse
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIvorian
StatusClosed
Appointed02 August 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 May 2016)
RoleHead Of Pr
Country of ResidenceFrance
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Mark Andrew Hayes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2016)
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed25 March 2013(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr John Richard Devine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
9 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
9 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (4 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (4 pages)
13 March 2014Director's details changed for Mr Moussa Cisse on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Moussa Cisse on 13 March 2014 (2 pages)
6 September 2013Appointment of Mr Mark Andrew Hayes as a director (2 pages)
6 September 2013Appointment of Mr Mark Andrew Hayes as a director (2 pages)
5 September 2013Appointment of Mr David Armstrong as a director (2 pages)
5 September 2013Appointment of Mr David Armstrong as a director (2 pages)
2 August 2013Appointment of Mr Moussa Cisse as a director (2 pages)
2 August 2013Appointment of Mr Moussa Cisse as a director (2 pages)
25 June 2013Appointment of Victor Joseph Rebeiz as a director (3 pages)
25 June 2013Appointment of Victor Joseph Rebeiz as a director (3 pages)
20 June 2013Termination of appointment of Hugh Welch as a director (1 page)
20 June 2013Appointment of Mr Arouna Koné as a director (2 pages)
20 June 2013Termination of appointment of John Devine as a director (1 page)
20 June 2013Termination of appointment of Hugh Welch as a director (1 page)
20 June 2013Termination of appointment of John Devine as a director (1 page)
20 June 2013Appointment of Mr Arouna Koné as a director (2 pages)
25 March 2013Incorporation (42 pages)
25 March 2013Incorporation (42 pages)