8 Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Secretary Name | Giovanni Marabini |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 19 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Restaurateur |
Correspondence Address | Flat E 8 Osborne Villas Newcastle Upon Tyne NE2 1JU |
Secretary Name | Ciro Marabini |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 06 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Chef |
Correspondence Address | 217219 Jesmond Road Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1LA |
Director Name | Ciro Marabini |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2002) |
Role | Chef |
Correspondence Address | 217219 Jesmond Road Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1LA |
Secretary Name | Roberto Marabini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 217-219 Jesmond Flat A Newcastle Newcastle Upon Tyne NE2 1LA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 217-219 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2003 |
---|---|
Net Worth | -£161,249 |
Cash | £962 |
Current Liabilities | £205,922 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 23 May 2017 (overdue) |
---|
10 February 2005 | Order of court to wind up (1 page) |
---|---|
10 February 2005 | Order of court to wind up (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
12 November 2004 | Application for striking-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
3 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 July 2003 | Return made up to 07/05/03; full list of members
|
3 July 2003 | Return made up to 07/05/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
23 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 March 2002 | Ad 25/09/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 March 2002 | Ad 25/09/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 March 2002 | Ad 09/05/00--------- £ si 4@1 (2 pages) |
20 March 2002 | Ad 05/01/01--------- £ si 10@1 (2 pages) |
20 March 2002 | Ad 27/09/01--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
20 March 2002 | Ad 09/05/00--------- £ si 4@1 (2 pages) |
20 March 2002 | Ad 27/09/01--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
20 March 2002 | Ad 05/01/01--------- £ si 10@1 (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: al forno 217-219 jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: al forno 217-219 jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: al forno jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: al forno jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
9 May 2000 | Incorporation (14 pages) |
9 May 2000 | Incorporation (14 pages) |