UKBizDB.co.uk

HUMMUS AND OLIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hummus And Olive Limited. The company was founded 5 years ago and was given the registration number 12046891. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 77 Grosvenor Gardens, , Newcastle Upon Tyne, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HUMMUS AND OLIVE LIMITED
Company Number:12046891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:77 Grosvenor Gardens, Newcastle Upon Tyne, United Kingdom, NE2 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Agricola Road, Newcastle Upon Tyne, England, NE4 9AQ

Director01 March 2021Active
39 Courtfield Road, Newcastle Upon Tyne, England, NE6 4YD

Director12 June 2019Active
77, Grosvenor Gardens, Newcastle Upon Tyne, England, NE2 1HQ

Director11 May 2020Active

People with Significant Control

Ms Aysha Al-Jebouri
Notified on:27 May 2021
Status:Active
Date of birth:November 1977
Nationality:Dutch
Country of residence:England
Address:39, Courtfield Road, Newcastle Upon Tyne, England, NE6 4YD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ali Fawaz Al-Ali
Notified on:01 March 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:4, Agricola Road, Newcastle Upon Tyne, England, NE4 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ashwak Fayaz Mohammed Alhussien
Notified on:11 May 2020
Status:Active
Date of birth:March 1996
Nationality:Syrian
Country of residence:United Kingdom
Address:77, Grosvenor Gardens, Newcastle Upon Tyne, United Kingdom, NE2 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Aysha Al-Jebouri
Notified on:12 June 2019
Status:Active
Date of birth:November 1977
Nationality:Dutch
Country of residence:England
Address:39 Courtfield Road, Newcastle Upon Tyne, England, NE6 4YD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-13Officers

Notice of removal of a director.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Notice of removal of a director.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-05-12Address

Change registered office address company with date old address new address.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2019-06-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.