Newcastle Upon Tyne
NE2 1YE
Director Name | Yamen Al Amine |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heaton Road Newcastle Upon Tyne NE6 1SA |
Director Name | Mr Redha Laroui |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 2017) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 47 Wycliffe Avenue Newcastle Upon Tyne NE3 4QT |
Director Name | Mr Yamen Al Amine |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Heaton Road Newcastle Upon Tyne NE6 1SA |
Registered Address | 5 Heaton Road Newcastle Upon Tyne NE6 1SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2018 | Application to strike the company off the register (3 pages) |
25 May 2018 | Appointment of Mr Munthir Jaralla as a director on 25 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Redha Laroui as a director on 25 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Redha Laroui as a director on 8 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Yamen Al Amine as a director on 8 February 2018 (1 page) |
25 October 2017 | Termination of appointment of Redha Laroui as a director on 18 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Yamen Al Amine as a director on 18 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Redha Laroui as a director on 18 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Yamen Al Amine as a director on 18 October 2017 (2 pages) |
14 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Appointment of Mr Redha Laroui as a director on 16 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Redha Laroui as a director on 16 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Yamen Al Amine as a director on 16 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Yamen Al Amine as a director on 16 April 2017 (1 page) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 November 2015 | Registered office address changed from 11 Parsons House Edjware Road London W2 1NE United Kingdom to 5 Heaton Road Newcastle upon Tyne NE6 1SA on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 11 Parsons House Edjware Road London W2 1NE United Kingdom to 5 Heaton Road Newcastle upon Tyne NE6 1SA on 12 November 2015 (1 page) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|