Otlob Halal Ltd. was dissolved on 2021-10-19.
Otlob Halal was a private limited company that could have been found at 2 Normount Avenue, Newcastle Upon Tyne, NE4 8AR, UNITED KINGDOM. The company (officially started on 2017-05-12) was run by 1 director.
Director Hesham Q. who was appointed on 12 May 2017.
The company was officially categorised as "retail sale via mail order houses or via internet" (47910).
As stated in the official information, there was a name change on 2019-05-30 and their previous name was Bait Al Mandi.
The last confirmation statement was sent on 2020-05-11 and last time the statutory accounts were sent was on 31 May 2020.
Otlob Halal Ltd. Address / Contact
Office Address
2 Normount Avenue
Town
Newcastle Upon Tyne
Post code
NE4 8AR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10768926
Date of Incorporation
Fri, 12th May 2017
Date of Dissolution
Tue, 19th Oct 2021
Industry
Retail sale via mail order houses or via Internet
End of financial Year
31st May
Company age
4 years old
Account next due date
Mon, 28th Feb 2022
Account last made up date
Sun, 31st May 2020
Next confirmation statement due date
Tue, 25th May 2021
Last confirmation statement dated
Mon, 11th May 2020
Company staff
Hesham Q.
Position: Director
Appointed: 12 May 2017
Company previous names
Bait Al Mandi
May 30, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-05-31
2019-05-31
2020-05-31
Balance Sheet
Net Assets Liabilities
500
100
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2020/05/31
filed on: 6th, June 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/05/11
filed on: 24th, May 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/05/31
filed on: 30th, June 2019
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019/05/30
filed on: 30th, May 2019
resolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019/05/11
filed on: 22nd, May 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/05/31
filed on: 5th, March 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018/05/11
filed on: 24th, May 2018
confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2018/05/23. New Address: 2 Normount Avenue Newcastle upon Tyne NE4 8AR. Previous address: 43 George Street Newcastle upon Tyne NE4 7JN United Kingdom
filed on: 23rd, May 2018
address
Free Download
(1 page)
CH01
On 2018/05/10 director's details were changed
filed on: 23rd, May 2018
officers
Free Download
(2 pages)
AD01
Address change date: 2018/05/23. New Address: 2 Normount Avenue Newcastle upon Tyne NE4 8AR. Previous address: 2 Normount Avenue Newcastle upon Tyne NE4 8AR United Kingdom
filed on: 23rd, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.