Newcastle Upon Tyne
NE3 1AN
Director Name | Mr Siddek Isreb |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 August 2018) |
Role | Locum Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 33 Church Avenue Gosforth Newcastle Upon Tyne NE3 1AN |
Director Name | Mr Mohamed Bahgaat Mohamed |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakwood Drive Great Park Gosforth Newcastle Upon Tyne NE13 9DG |
Registered Address | 33 Church Avenue Gosforth Newcastle Upon Tyne NE3 1AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
99 at £1 | Eliwa Marwa 99.00% Ordinary |
---|---|
1 at £1 | Mohamed Bahgaat Mohamed Mohamed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£444 |
Cash | £372 |
Current Liabilities | £816 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 September 2016 | Registered office address changed from 17 Oakwood Drive Great Park Gosforth Newcastle upon Tyne NE13 9DG United Kingdom to 33 Church Avenue Gosforth Newcastle upon Tyne NE3 1AN on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 17 Oakwood Drive Great Park Gosforth Newcastle upon Tyne NE13 9DG United Kingdom to 33 Church Avenue Gosforth Newcastle upon Tyne NE3 1AN on 8 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Mohamed Bahgaat Mohamed as a director on 18 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Mohamed Bahgaat Mohamed as a director on 18 July 2016 (1 page) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Director's details changed for Mr. Mohamed Bahgaat Mohamed on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 31E Bowsden Court South Gosforth Tyne and Wear NE3 1RR to 17 Oakwood Drive Great Park Gosforth Newcastle upon Tyne NE13 9DG on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Mr. Mohamed Bahgaat Mohamed on 9 December 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Mrs. Marwa Eliwa on 9 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Mrs. Marwa Eliwa on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 31E Bowsden Court South Gosforth Tyne and Wear NE3 1RR to 17 Oakwood Drive Great Park Gosforth Newcastle upon Tyne NE13 9DG on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Mr. Mohamed Bahgaat Mohamed on 9 December 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Mrs. Marwa Eliwa on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 31E Bowsden Court South Gosforth Tyne and Wear NE3 1RR to 17 Oakwood Drive Great Park Gosforth Newcastle upon Tyne NE13 9DG on 9 December 2015 (1 page) |
26 October 2015 | Appointment of Mr Siddek Isreb as a director on 8 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Siddek Isreb as a director on 8 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Siddek Isreb as a director on 8 October 2015 (2 pages) |
7 May 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 May 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 May 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2014 | Director's details changed for Mr. Mohamed Bahgaat Mohamed Mohamed on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr. Mohamed Bahgaat Mohamed Mohamed on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr. Mohamed Bahgaat Mohamed Mohamed on 1 May 2014 (2 pages) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|