Company NameInmezzo Limited
Company StatusDissolved
Company Number04368951
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnne Minchella
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(5 days after company formation)
Appointment Duration11 years, 11 months (closed 14 January 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address31 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TU
Director NameMiss Luisa Alda Minchella
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(5 days after company formation)
Appointment Duration11 years, 11 months (closed 14 January 2014)
RoleAdministration Manaheress
Country of ResidenceEngland
Correspondence Address5 Snowberry Grove
South Shields
Tyne And Wear
NE34 8BX
Secretary NameMiss Luisa Alda Minchella
NationalityBritish
StatusClosed
Appointed12 February 2002(5 days after company formation)
Appointment Duration11 years, 11 months (closed 14 January 2014)
RoleAdministration Manaheress
Country of ResidenceEngland
Correspondence Address5 Snowberry Grove
South Shields
Tyne And Wear
NE34 8BX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address42 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

25 at £1Miss Luisa Alda Minchella
25.00%
Ordinary
25 at £1Mr Paolo Minchella
25.00%
Ordinary
25 at £1Mr Romano Antonio Minchella
25.00%
Ordinary
25 at £1Mrs Anne Minchella
25.00%
Ordinary

Financials

Year2014
Net Worth£4,691
Cash£280
Current Liabilities£17,493

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(5 pages)
26 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(5 pages)
26 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Return made up to 07/02/09; no change of members (4 pages)
6 April 2009Return made up to 07/02/09; no change of members (4 pages)
20 March 2009Director and secretary's change of particulars / luisa minchella / 01/02/2009 (1 page)
20 March 2009Director and Secretary's Change of Particulars / luisa minchella / 01/02/2009 / HouseName/Number was: , now: 5; Street was: 31 west meadows road, now: snowberry grove; Post Town was: sunderland, now: south shields; Region was: tyne & wear, now: tyne and wear; Post Code was: SR6 7TU, now: NE34 8BX (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2008Return made up to 07/02/08; full list of members (4 pages)
6 March 2008Return made up to 07/02/08; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: 31 west meadows road cleadon village sunderland tyne & wear SR6 7QE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 31 west meadows road cleadon village sunderland tyne & wear SR6 7QE (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 March 2007Return made up to 07/02/07; full list of members (8 pages)
3 March 2007Return made up to 07/02/07; full list of members (8 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Return made up to 07/02/06; full list of members (8 pages)
9 February 2006Return made up to 07/02/06; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 07/02/05; full list of members (7 pages)
2 March 2005Return made up to 07/02/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 December 2004Ad 01/10/02--------- £ si 99@1 (2 pages)
15 December 2004Ad 01/10/02--------- £ si 99@1 (2 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 April 2004Return made up to 07/02/04; full list of members (7 pages)
13 April 2004Return made up to 07/02/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 April 2003Return made up to 07/02/03; full list of members (7 pages)
12 April 2003Return made up to 07/02/03; full list of members (7 pages)
31 January 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
31 January 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
15 February 2002Registered office changed on 15/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)