Company NameLa Bamba Tapas Bars Ltd
Company StatusDissolved
Company Number04428473
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameLee's Tapas Bar Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Director NameDerek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address234 Sunderland Road
South Shields
Tyne & Wear
NE34 6AS
Director NameLee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Secretary NameJane Rosanna Carr
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£120,886
Gross Profit£4,882
Net Worth£153
Current Liabilities£209,426

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2006Application for striking-off (1 page)
25 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
20 April 2005Return made up to 30/04/05; full list of members (8 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
27 April 2004Return made up to 30/04/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
12 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 November 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2002Memorandum and Articles of Association (14 pages)
24 May 2002Secretary resigned (1 page)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)