Company NameBeirut Lounge Limited
Company StatusDissolved
Company Number09826695
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Munthir Jaralla
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 04 May 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address21 Henry Square
Newcastle Upon Tyne
NE2 1YE
Director NameYamen Al Amine
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heaton Road
Newcastle Upon Tyne
NE6 1SA
Director NameMr Redha Laroui
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2017(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 18 October 2017)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address47 Wycliffe Avenue
Newcastle Upon Tyne
NE3 4QT
Director NameMr Yamen Al Amine
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Heaton Road
Newcastle Upon Tyne
NE6 1SA

Location

Registered Address5 Heaton Road
Newcastle Upon Tyne
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2018Voluntary strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
18 September 2018Application to strike the company off the register (3 pages)
25 May 2018Appointment of Mr Munthir Jaralla as a director on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Redha Laroui as a director on 25 May 2018 (1 page)
16 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Redha Laroui as a director on 8 February 2018 (2 pages)
15 February 2018Termination of appointment of Yamen Al Amine as a director on 8 February 2018 (1 page)
25 October 2017Termination of appointment of Redha Laroui as a director on 18 October 2017 (1 page)
25 October 2017Appointment of Mr Yamen Al Amine as a director on 18 October 2017 (2 pages)
25 October 2017Termination of appointment of Redha Laroui as a director on 18 October 2017 (1 page)
25 October 2017Appointment of Mr Yamen Al Amine as a director on 18 October 2017 (2 pages)
14 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Appointment of Mr Redha Laroui as a director on 16 April 2017 (2 pages)
18 April 2017Appointment of Mr Redha Laroui as a director on 16 April 2017 (2 pages)
18 April 2017Termination of appointment of Yamen Al Amine as a director on 16 April 2017 (1 page)
18 April 2017Termination of appointment of Yamen Al Amine as a director on 16 April 2017 (1 page)
7 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 November 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
(36 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
(36 pages)