Newcastle Upon Tyne
NE13 9AW
Director Name | Ms Somia Ebid |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saltwick Avenue Newcastle Upon Tyne NE13 9AW |
Website | www.thedarefoodgroup.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
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 | Mark Burdis 51.00% Ordinary |
---|---|
49 at £1 | Somia Ebid 49.00% Ordinary |
Latest Accounts | 27 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Total exemption full accounts made up to 27 August 2018 (7 pages) |
21 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
2 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 August 2018 | Director's details changed for Ms Somia Ebid on 21 March 2017 (2 pages) |
8 August 2018 | Director's details changed for Mr Mark Burdis on 21 March 2017 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 28 August 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 November 2017 | Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page) |
14 November 2017 | Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
8 July 2016 | Company name changed the dare food group LTD\certificate issued on 08/07/16
|
8 July 2016 | Company name changed the dare food group LTD\certificate issued on 08/07/16
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
4 June 2015 | Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 4 June 2015 (1 page) |
3 June 2015 | Director's details changed for Ms Somia Ebid on 17 October 2014 (2 pages) |
3 June 2015 | Director's details changed for Ms Somia Ebid on 17 October 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Mark Burdis on 17 October 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Mark Burdis on 17 October 2014 (2 pages) |
26 May 2015 | Company name changed frontier developers LIMITED\certificate issued on 26/05/15
|
26 May 2015 | Company name changed frontier developers LIMITED\certificate issued on 26/05/15
|
1 December 2014 | Registered office address changed from 1St Floor 2C St. Mary's Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 1St Floor 2C St. Mary's Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 1St Floor 2C St. Mary's Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 1 December 2014 (2 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|