Forest Hall
Newcastle Upon Tyne
NE12 9BH
Director Name | Mr Georgios Diogenis Liakris |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 16 September 2005(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 10 Oswin Road Forest Hall Newcastle Upon Tyne NE12 9BH |
Secretary Name | Amanda Jayne Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Chestnut Close Killingworth Newcastle Upon Tyne NE12 6GL |
Registered Address | 95 Station Road Forest Hall Newcastle Upon Tyne NE12 8AQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
60 at 1 | Alexandros Liakris 60.00% Ordinary |
---|---|
20 at 1 | Athanasios Liakris 20.00% Ordinary |
20 at 1 | Georgios Liakris 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£164,572 |
Cash | £3,857 |
Current Liabilities | £252,528 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Return of final meeting of creditors (1 page) |
5 November 2014 | Notice of final account prior to dissolution (1 page) |
5 November 2014 | Notice of final account prior to dissolution (1 page) |
31 October 2009 | Appointment of a liquidator (1 page) |
31 October 2009 | Appointment of a liquidator (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
15 October 2009 | Court order notice of winding up (2 pages) |
15 October 2009 | Court order notice of winding up (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
30 December 2008 | Return made up to 16/09/08; full list of members (4 pages) |
22 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
24 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
10 May 2007 | Return made up to 16/09/06; full list of members; amend (7 pages) |
10 May 2007 | Return made up to 16/09/06; full list of members; amend (7 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Incorporation (14 pages) |
16 September 2005 | Incorporation (14 pages) |