Company NameSandalia Ltd
Company StatusDissolved
Company Number03803185
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roberto Pani
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCaterer
Correspondence Address33 Pinewood Gardens
Gateshead
Tyne & Wear
NE11 0DJ
Director NameWalter Pani
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCaterer
Correspondence Address24 Church Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4BU
Director NameMr Richard Perdik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleBusiness General Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMr Stephen Aston Bowles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 13 December 2005)
RolePublic Relations Executive
Correspondence Address39 Goldspink Lane
Newcastle Upon Tyne
Tyne & Wear
NE2 1NQ
Secretary NameMr Richard Perdik
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMr Stephen Aston Bowles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RolePR Consultant
Correspondence Address39 Goldspink Lane
Newcastle Upon Tyne
Tyne & Wear
NE2 1NQ
Director NameMr Armarino Pili
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleComputer Programmer
Correspondence Address32 Wheatfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE12 8DN
Secretary NameMr Stephen Aston Bowles
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RolePR Consultant
Correspondence Address39 Goldspink Lane
Newcastle Upon Tyne
Tyne & Wear
NE2 1NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 63 high bridge newcastle upon tyne tyne & wear NE1 6BX (1 page)
24 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
24 September 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 August 2004Return made up to 08/07/04; full list of members (8 pages)
7 January 2004Return made up to 08/07/03; full list of members (11 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
12 March 2002Ad 28/02/02--------- £ si [email protected]=40000 £ ic 125/40125 (4 pages)
7 March 2002Nc inc already adjusted 28/01/02 (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Ad 30/09/01--------- £ si [email protected]=2 £ ic 123/125 (2 pages)
6 July 2001Ad 01/03/01-30/04/01 £ si [email protected] (3 pages)
6 July 2001Return made up to 08/07/01; full list of members (10 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
7 December 2000Ad 01/10/00-20/11/00 £ si 25@1=25 £ ic 75/100 (3 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
1 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Ad 31/03/00--------- £ si 73@1=73 £ ic 2/75 (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
27 March 2000Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (11 pages)