Newcastle Upon Tyne
Tyne And Wear
NE6 1SA
Director Name | Miss Yasmine Trnkova Moussa |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 08 September 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 1SD |
Director Name | Mr Ayman Aly Fikry Moussa |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 1SD |
Telephone | 0191 4478989 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 1SD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Termination of appointment of Ayman Aly Fikry Moussa as a director on 15 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Appointment of Mr Ayman Aly Fikry Moussa as a director on 8 September 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 September 2017 | Termination of appointment of Yasmine Trnkova Moussa as a director on 8 September 2017 (1 page) |
8 September 2017 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
8 September 2017 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
8 September 2017 | Termination of appointment of Yasmine Trnkova Moussa as a director on 8 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 September 2017 | Appointment of Mr Ayman Aly Fikry Moussa as a director on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Registered office address changed from PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SD on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from PO Box NE6 1SD 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SD England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SD on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH United Kingdom to PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from PO Box NE6 1SD 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SD England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SD on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH United Kingdom to PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from C/O Bazzar Limited 4B Denton Road Newcastle upon Tyne NE15 7BD England to PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from C/O Bazzar Limited 4B Denton Road Newcastle upon Tyne NE15 7BD England to PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from PO Box NE6 5DH 23 Ricahrdson Street 23 Ricahrdson Street Newcastle upon Tyne Tyne and Wear NE6 5DH England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SD on 22 May 2017 (1 page) |
21 May 2017 | Appointment of Miss Yasmine Trnkova Moussa as a director on 10 May 2017 (2 pages) |
21 May 2017 | Appointment of Miss Yasmine Trnkova Moussa as a director on 10 May 2017 (2 pages) |
21 May 2017 | Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page) |
20 April 2016 | Registered office address changed from 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA to C/O Bazzar Limited 4B Denton Road Newcastle upon Tyne NE15 7BD on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA to C/O Bazzar Limited 4B Denton Road Newcastle upon Tyne NE15 7BD on 20 April 2016 (1 page) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | Termination of appointment of Lenka Moussa as a secretary on 11 April 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Termination of appointment of Lenka Moussa as a secretary on 11 April 2016 (1 page) |
1 September 2015 | Registered office address changed from 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP United Kingdom to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP United Kingdom to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 117 Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 9JP United Kingdom to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Registered office address changed from 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA England to 14 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 1SA on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 August 2015 | Director's details changed for Mr Ayman Aly Fikry Moussa on 1 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Ayman Aly Fikry Moussa on 1 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Mrs Lenka Moussa on 1 August 2015 (1 page) |
28 August 2015 | Director's details changed for Mr Ayman Aly Fikry Moussa on 1 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Mrs Lenka Moussa on 1 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Mrs Lenka Moussa on 1 August 2015 (1 page) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|