Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary Name | Mr Aldo Pasquale De Giorgi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 January 2010) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 8 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Miss Cristina Virginia De Giorgi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 January 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Sanderson Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DS |
Director Name | Mr Joseph Mario De Giorgi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 January 2010) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | White Knights Belle Grove Spital Tongues Newcastle Upon Tyne NE2 4LH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 86 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
18 August 2009 | Accounts made up to 31 October 2008 (8 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
13 August 2008 | Accounts made up to 31 October 2007 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 April 2006 | Company name changed intermezzo LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed intermezzo LIMITED\certificate issued on 03/04/06 (2 pages) |
16 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
7 December 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
7 December 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 08/10/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 September 2002 | Return made up to 08/10/02; full list of members
|
30 September 2002 | Return made up to 08/10/02; full list of members (7 pages) |
1 July 2002 | Company name changed the de giorgi purchasing co. Lim ited\certificate issued on 01/07/02 (2 pages) |
6 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 86 pilgrim street newcastle upon tyne tyne & wear NE1 6SG (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 86 pilgrim street newcastle upon tyne tyne & wear NE1 6SG (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
17 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
3 November 1999 | Company name changed infraset LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed infraset LIMITED\certificate issued on 04/11/99 (2 pages) |
8 October 1999 | Incorporation (12 pages) |