Company NameMoulin Rouge Pizza (North East) Limited
Company StatusDissolved
Company Number04681612
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameMoulin Rouge (North East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAli Reza Zarifi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed02 March 2003(2 days after company formation)
Appointment Duration9 years (closed 20 March 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Deneside Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1EZ
Secretary NameShahpour Zarifi
NationalityIranian British
StatusClosed
Appointed10 December 2003(9 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2012)
RoleExecutive
Correspondence Address48 Hatfield Avenue
Acklam
Middlesbrough
Teeside
TS5 7AZ
Secretary NameBridget Kathleen Zarifi
NationalityBritish
StatusResigned
Appointed02 March 2003(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 10 December 2003)
RoleExecutive
Correspondence Address4 Linton Road Low Fell
Gatehead
Tyne And Wear
NE9 6JL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address34 The Garth, Front Street
Winlaton
Blaydon-On-Tyne
Tyne And Wear
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside

Shareholders

1 at £1Ali Reza Zarifi
50.00%
Ordinary
1 at £1Shahpour Zarifi
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,907
Cash£634
Current Liabilities£33,343

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 October 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
10 October 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Registered office address changed from 34 Front Street Winlaton Gateshead Tyne and Wear NE21 6DD on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 34 Front Street Winlaton Gateshead Tyne and Wear NE21 6DD on 15 September 2010 (1 page)
1 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Ali Reza Zarifi on 28 February 2010 (2 pages)
1 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Ali Reza Zarifi on 28 February 2010 (2 pages)
12 May 2010Registered office address changed from 34 the Garth Front Street Winlaton Blaydon on Tyne NE21 6DD on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 34 the Garth Front Street Winlaton Blaydon on Tyne NE21 6DD on 12 May 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 28/02/08; full list of members (6 pages)
1 April 2008Return made up to 28/02/08; full list of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
20 November 2006Registered office changed on 20/11/06 from: 19 deneside court jesmond newcastle upon tyne tyne & wear NE2 1EZ (1 page)
20 November 2006Registered office changed on 20/11/06 from: 19 deneside court jesmond newcastle upon tyne tyne & wear NE2 1EZ (1 page)
8 September 2006Registered office changed on 08/09/06 from: 233 westgate road newcastle upon tyne NE4 6AD (1 page)
8 September 2006Registered office changed on 08/09/06 from: 233 westgate road newcastle upon tyne NE4 6AD (1 page)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Return made up to 28/02/06; full list of members (6 pages)
11 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 28/02/05; full list of members (6 pages)
31 March 2005Return made up to 28/02/05; full list of members (6 pages)
13 May 2004Accounts made up to 29 February 2004 (1 page)
13 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
10 March 2003Registered office changed on 10/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
3 March 2003Company name changed moulin rouge (north east) limite d\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed moulin rouge (north east) limite d\certificate issued on 02/03/03 (2 pages)
28 February 2003Incorporation (15 pages)
28 February 2003Incorporation (15 pages)