Newcastle Upon Tyne
Tyne & Wear
NE4 9NB
Director Name | Mr Mario Troiano |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 14 Leslie Close Ryton Tyne & Wear NE40 3HD |
Secretary Name | Mr Mario Troiano |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Restaunteur |
Country of Residence | England |
Correspondence Address | 14 Leslie Close Ryton Tyne & Wear NE40 3HD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Darren Morton 50.00% Ordinary |
---|---|
1 at £1 | Mario Troiano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,694 |
Cash | £1,156 |
Current Liabilities | £92,486 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 December 2012 | Appointment of a voluntary liquidator (1 page) |
12 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Statement of affairs with form 4.19 (10 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Statement of affairs with form 4.19 (10 pages) |
6 December 2012 | Resolutions
|
8 November 2012 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 8 November 2012 (2 pages) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne Tyne & Wear NE6 5HP on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 210 Heaton Road Newcastle upon Tyne Tyne & Wear NE6 5HP on 24 May 2011 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Director's details changed for Darren Morton on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Darren Morton on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mario Troiano on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mario Troiano on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mario Troiano on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Darren Morton on 1 January 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Director and secretary's change of particulars / mario troiano / 29/07/2008 (1 page) |
29 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 July 2008 | Director and Secretary's Change of Particulars / mario troiano / 29/07/2008 / HouseName/Number was: , now: 14; Street was: 4 ferndown court, now: leslie close; Area was: summerhill, now: (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Incorporation (16 pages) |
21 March 2006 | Incorporation (16 pages) |