Company NameMediterranean Cuisine Ltd
DirectorsKausar Sultana Kimti and Rocco Mohammed Laamaim
Company StatusDissolved
Company Number03584878
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kausar Sultana Kimti
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Secretary NameMs Kausar Sultana Kimti
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Director NameRocco Mohammed Laamaim
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(3 years after company formation)
Appointment Duration22 years, 8 months
RoleRestaureteur
Correspondence Address65 Elizabeth Drive
Newcastle Upon Tyne
NE12 9QP
Secretary NameRocco Mohammed Laamaim
NationalityBritish
StatusCurrent
Appointed12 July 2001(3 years after company formation)
Appointment Duration22 years, 8 months
RoleRestaureteur
Correspondence Address65 Elizabeth Drive
Newcastle Upon Tyne
NE12 9QP
Director NameMrs Joan Elizabeth Laamaim
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleManageress
Correspondence Address65 Elizabeth Drive
Newcastle Upon Tyne
Tyne & Wear
NE12 9QP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameMrs Joan Elizabeth Laamaim
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleManageress
Correspondence Address65 Elizabeth Drive
Newcastle Upon Tyne
Tyne & Wear
NE12 9QP
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2004Dissolved (1 page)
31 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Statement of affairs (4 pages)
19 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2002Registered office changed on 11/11/02 from: station terrace tynemouth station tynemouth tyne & wear NE30 4RE (1 page)
31 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Particulars of mortgage/charge (7 pages)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
7 November 2000Registered office changed on 07/11/00 from: 65 elizabeth drive newcastle upon tyne tyne & wear NE12 9QP (1 page)
15 September 2000Return made up to 22/06/00; full list of members (7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Return made up to 22/06/99; full list of members (8 pages)
2 July 1999£ nc 100/200 28/05/99 (1 page)
2 July 1999Ad 28/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: suite 2 norden house 37-41 stowell street newcastle upon tyne NE1 4YB (1 page)
22 September 1998Registered office changed on 22/09/98 from: 65 elizabeth drive newcastle upon tyne NE12 9QP (1 page)
9 September 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
22 June 1998Incorporation (11 pages)