Newcastle Upon Tyne
NE1 4EX
Director Name | Mr Bassam Youssef |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Clayton Street West Newcastle Upon Tyne NE1 4EX |
Director Name | Mr Madou Diene |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Clayton Street West Newcastle Upon Tyne NE1 4EX |
Telephone | 0191 2610900 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 50 Clayton Street West Newcastle Upon Tyne NE1 4EX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
29 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 June 2021 | Change of details for Mr Mohammed Wafi as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Mohammed Wafi on 28 June 2021 (2 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 April 2021 | Cessation of Madou Diene as a person with significant control on 9 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Madou Diene as a director on 9 April 2021 (1 page) |
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 October 2017 | Notification of Madou Diene as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Madou Diene as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Mohammed Wafi as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Mohammed Wafi as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
7 September 2016 | Resolutions
|
7 September 2016 | Change of share class name or designation (2 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Change of share class name or designation (2 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Statement of capital on 13 March 2014
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Solvency statement dated 05/03/14 (1 page) |
7 March 2014 | Termination of appointment of Bassam Youssef as a director (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Solvency statement dated 05/03/14 (1 page) |
7 March 2014 | Termination of appointment of Bassam Youssef as a director (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
14 January 2014 | Appointment of Madou Diene as a director (3 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
14 January 2014 | Resolutions
|
14 January 2014 | Appointment of Madou Diene as a director (3 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
14 January 2014 | Resolutions
|
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|