Meadowfield Industrial Estate
Durham
DH7 8TZ
Director Name | Mr Ahmed Mohammed Hussein Sayed |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 01 March 2023(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 St Johns Road Meadowfield Industrial Estate Durham DH7 8TZ |
Director Name | Mr Ahmed Sayed |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 North Bailey Durham DH1 3ET |
Director Name | Mr Pierre Chidiac |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 North Bailey Durham DH1 3ET |
Secretary Name | Tetrahedron Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 03 September 2017) |
Correspondence Address | 37 Young Street Durham DH1 2JU |
Registered Address | 18 Straughan Crescent Aykley Heads Durham DH1 5JU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 April 2016 | Delivered on: 20 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 47 north bailey durham city. Outstanding |
---|---|
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 December 2023 | Registered office address changed from Unit 4 st Johns Road Meadowfield Industrial Estate Durham DH7 8TZ England to 18 Straughan Crescent Aykley Heads Durham DH1 5JU on 1 December 2023 (1 page) |
13 July 2023 | Change of details for Mr Ahmed Mohammed Hussein Sayed as a person with significant control on 12 July 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr Ahmed Mohammed Hussein Sayed on 12 July 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
30 June 2023 | Notification of Ahmed Mohammed Hussein Sayed as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Oksana Sayed as a director on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Oksana Sayed as a person with significant control on 30 June 2023 (1 page) |
11 April 2023 | Appointment of Mr Ahmed Mohamed Hussein Sayed as a director on 1 March 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (3 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
18 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2022 | Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT England to Unit 4 st Johns Road Meadowfield Industrial Estate Durham DH7 8TZ on 13 April 2022 (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
8 November 2021 | Cessation of Ahmed Sayed as a person with significant control on 31 August 2021 (1 page) |
8 November 2021 | Notification of Oksana Sayed as a person with significant control on 1 September 2021 (2 pages) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2020 | Registered office address changed from 47 North Bailey Durham DH1 3ET England to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 21 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Ahmed Sayed as a director on 6 July 2020 (1 page) |
18 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
18 August 2020 | Appointment of Mrs Oksana Sayed as a director on 6 July 2020 (2 pages) |
26 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Cessation of Pierre Chidiac as a person with significant control on 24 June 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
17 October 2019 | Termination of appointment of Pierre Chidiac as a director on 30 June 2019 (1 page) |
26 June 2019 | Notification of Pierre Chidiac as a person with significant control on 17 June 2019 (2 pages) |
26 June 2019 | Change of details for Ahmed Sayed as a person with significant control on 17 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
25 June 2019 | Appointment of Mr Pierre Chidiac as a director on 17 June 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Tetrahedron Trading Limited as a secretary on 3 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Tetrahedron Trading Limited as a secretary on 3 September 2017 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 July 2017 | Change of details for Ahmed Sayed as a person with significant control on 26 September 2016 (2 pages) |
16 July 2017 | Appointment of Tetrahedron Trading Limited as a secretary on 1 June 2017 (2 pages) |
16 July 2017 | Appointment of Tetrahedron Trading Limited as a secretary on 1 June 2017 (2 pages) |
16 July 2017 | Change of details for Ahmed Sayed as a person with significant control on 26 September 2016 (2 pages) |
3 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
20 August 2016 | Registration of a charge with Charles court order to extend. Charge code 098454090002, created on 15 April 2016 (13 pages) |
20 August 2016 | Registration of a charge with Charles court order to extend. Charge code 098454090002, created on 15 April 2016 (13 pages) |
3 March 2016 | Registered office address changed from First Floor, Finchale House Belmont Business Park Durham DH1 1TW United Kingdom to 47 North Bailey Durham DH1 3ET on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from First Floor, Finchale House Belmont Business Park Durham DH1 1TW United Kingdom to 47 North Bailey Durham DH1 3ET on 3 March 2016 (1 page) |
2 March 2016 | Registration of charge 098454090001, created on 1 March 2016 (8 pages) |
2 March 2016 | Registration of charge 098454090001, created on 1 March 2016 (8 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|