Company NameSorrento Pizza Limited
Company StatusDissolved
Company Number04028515
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLynne Eskandari
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2005)
RoleManager
Correspondence Address18 Esher Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2UT
Secretary NameKeivan Eskandari
NationalityBritish
StatusClosed
Appointed14 July 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address18 Esher Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2UT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Frank Place
Birtley
Chester Le Street
County Durham
DH3 2QF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
12 July 2003Return made up to 06/07/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
13 July 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)