Company NameThe Mandrake Lounge Ltd
DirectorMuaz Al Gharawi
Company StatusActive - Proposal to Strike off
Company Number11923772
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMr Muaz Al Gharawi
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Director NameMr Muaz Al Gharawi
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address16 Lewis Drive
Newcastle Upon Tyne
NE4 9HE
Director NameMr Asaad Abudulkhaliq Abood
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Director NameMr Namer Abood Naama
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Director NameMr Nabil Sad Musa Musa
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 25 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Director NameMr Polat Cosar Akcicek
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB

Location

Registered Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 February 2022 (2 years, 2 months ago)
Next Return Due3 March 2023 (overdue)

Filing History

1 June 2023Termination of appointment of Polat Cosar Akcicek as a director on 1 June 2023 (1 page)
1 April 2023Compulsory strike-off action has been suspended (1 page)
9 June 2022Appointment of Mr Polat Cosar Akcicek as a director on 9 June 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
22 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 September 2021Notification of Polat Cosar Akcicek as a person with significant control on 21 September 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
25 April 2021Termination of appointment of Nabil Sad Musa Musa as a director on 25 April 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 January 2021Appointment of Mr Nabil Sad Musa Musa as a director on 19 January 2021 (2 pages)
13 January 2021Termination of appointment of Nameer Abood Naama as a director on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Asaad Abudulkhaliq Abood as a director on 13 January 2021 (1 page)
8 January 2021Change of details for Mr Muaz Al Gharawi as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Notification of Muaz Al Gharawi as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Appointment of Mr Muaz Al Gharawi as a director on 6 January 2021 (2 pages)
6 January 2021Cessation of Asaad Abudulkhaliq Abood as a person with significant control on 6 January 2021 (1 page)
26 October 2020Notification of Asaad Abudulkhaliq Abood as a person with significant control on 26 October 2020 (2 pages)
15 October 2020Registered office address changed from 127 Osborne Road Newcastle upon Tyne NE2 2TB 127 Osborne Road Newcastle upon Tyne NE2 2TB Newcastle upon Tyne NE2 2TB England to 127 Osborne Road Newcastle upon Tyne Uk NE2 2TB on 15 October 2020 (1 page)
14 October 2020Appointment of Mr Namer Abood Naama as a director on 14 October 2020 (2 pages)
14 October 2020Appointment of Mr Asaad Abudulkhaliq Abood as a director on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Namer Abood Naama on 14 October 2020 (2 pages)
13 October 2020Cessation of Muaz Al Gharawi as a person with significant control on 13 October 2020 (1 page)
13 October 2020Termination of appointment of Muaz Al Gharawi as a director on 13 October 2020 (1 page)
12 October 2020Change of details for Mr Muaz Al Gharawi as a person with significant control on 12 October 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
5 October 2020Change of details for Mr Muaz Al Gharawi as a person with significant control on 5 October 2020 (2 pages)
28 September 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England Newcastle upon Tyne NE2 2TB England to 127 Osborne Road Newcastle upon Tyne NE2 2TB 127 Osborne Road Newcastle upon Tyne NE2 2TB Newcastle upon Tyne NE2 2TB on 28 September 2020 (1 page)
6 August 2020Registered office address changed from 129 Osborn Road 129 Osborn Road Newcastle upon Tyne NE22TB England to 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England 20-22 Wenlock Road London N1 7GU England Newcastle upon Tyne NE22TB on 6 August 2020 (1 page)
5 August 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 129 Osborn Road 129 Osborn Road Newcastle upon Tyne NE22TB on 5 August 2020 (1 page)
5 August 2020Change of details for Mr Muaz Al Gharawi as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Change of details for Mr Muaz Al Gharawi as a person with significant control on 4 August 2020 (2 pages)
13 July 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
3 April 2019Incorporation
Statement of capital on 2019-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)