St Peters Basin
Newcastle Upon Tyne
NE6 1BH
Director Name | Carlo Angelo Rocco |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 December 2005) |
Role | Restauranteur |
Correspondence Address | 21 Churchill Mews St Peters Basin Newcastle Upon Tyne NE6 1BH |
Secretary Name | Sara Emily Lourenco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 December 2005) |
Role | Restauranteur |
Correspondence Address | 21 Churchill Mews St Peters Basin Newcastle Upon Tyne NE6 1BH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Roccos 87 Westgate Road Newcastle Upon Tyne NE1 4AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 21 churchill mews st peters basin newcastle upon tyne NE6 1BH (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 September 2001 | Return made up to 10/08/01; full list of members
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: suite 25753 72 new bond street london W1S 1RR (1 page) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (31 pages) |