Company NameJ&Y Health Ltd
Company StatusDissolved
Company Number09248764
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Rania Omar Othman Mostafa Elgendy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEgyptian
StatusClosed
Appointed03 October 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Maywood Close
Newcastle Upon Tyne
NE3 3QT
Director NameAhmed Fathy Hassan Ibrahim Hegab
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEgyptian
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Maywood Close
Newcastle Upon Tyne
NE3 3QT

Contact

Websitewww.dealzippy.co.uk

Location

Registered Address14 Maywood Close
Newcastle Upon Tyne
NE3 3QT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardKenton
Built Up AreaTyneside

Shareholders

180 at £1Rania Omar Othman Mostafa Elgendy
90.00%
Ordinary
20 at £1Ahmed Fathy Hassan Ibrahim Hegab
10.00%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 July 2016Application to strike the company off the register (3 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2015Termination of appointment of Ahmed Fathy Hassan Ibrahim Hegab as a director on 3 October 2014 (1 page)
30 June 2015Appointment of Mrs Rania Omar Othman Mostafa Elgendy as a director on 3 October 2014 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 180
(3 pages)
30 June 2015Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to 14 Maywood Close Newcastle upon Tyne NE3 3QT on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 14 Maywood Close Newcastle upon Tyne NE3 3QT United Kingdom to 14 Maywood Close Newcastle upon Tyne NE3 3QT on 30 June 2015 (1 page)
30 June 2015Appointment of Mrs Rania Omar Othman Mostafa Elgendy as a director on 3 October 2014 (2 pages)
30 June 2015Termination of appointment of Ahmed Fathy Hassan Ibrahim Hegab as a director on 3 October 2014 (1 page)
30 June 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 180
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100
(3 pages)
15 May 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
15 May 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Ahmed Fathy Hassan Ibrahim Hegab on 22 January 2015 (2 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 80
(26 pages)