Company NameBazzar Limited
Company StatusDissolved
Company Number09131586
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Lenka Moussa
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1SA
Director NameMiss Yasmine Trnkova Moussa
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 08 September 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address14 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1SD
Director NameMr Ayman Aly Fikry Moussa
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1SD

Contact

Telephone0191 4478989
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 1SD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Termination of appointment of Ayman Aly Fikry Moussa as a director on 15 April 2018 (1 page)
1 May 2018Confirmation statement made on 8 September 2017 with updates (4 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Appointment of Mr Ayman Aly Fikry Moussa as a director on 8 September 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2017Termination of appointment of Yasmine Trnkova Moussa as a director on 8 September 2017 (1 page)
8 September 2017Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
8 September 2017Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
8 September 2017Termination of appointment of Yasmine Trnkova Moussa as a director on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
8 September 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2017Appointment of Mr Ayman Aly Fikry Moussa as a director on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Miss Yasmine Trnkova Moussa as a director on 10 May 2017 (2 pages)
21 May 2017Appointment of Miss Yasmine Trnkova Moussa as a director on 10 May 2017 (2 pages)
21 May 2017Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page)
21 May 2017Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page)
21 May 2017Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page)
21 May 2017Termination of appointment of Ayman Aly Fikry Moussa as a director on 11 May 2017 (1 page)
20 April 2016Registered 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 2016Registered 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 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
12 April 2016Termination of appointment of Lenka Moussa as a secretary on 11 April 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Termination of appointment of Lenka Moussa as a secretary on 11 April 2016 (1 page)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Registered 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 2015Registered 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 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Mr Ayman Aly Fikry Moussa on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Ayman Aly Fikry Moussa on 1 August 2015 (2 pages)
28 August 2015Secretary's details changed for Mrs Lenka Moussa on 1 August 2015 (1 page)
28 August 2015Director's details changed for Mr Ayman Aly Fikry Moussa on 1 August 2015 (2 pages)
28 August 2015Secretary's details changed for Mrs Lenka Moussa on 1 August 2015 (1 page)
28 August 2015Secretary's details changed for Mrs Lenka Moussa on 1 August 2015 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)