Company NameLa Vita Bella Limited
Company StatusDissolved
Company Number05750261
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)
Dissolution Date16 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Darren Morton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address61 Middleton Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9NB
Director NameMr Mario Troiano
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address14 Leslie Close
Ryton
Tyne & Wear
NE40 3HD
Secretary NameMr Mario Troiano
NationalityItalian
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleRestaunteur
Country of ResidenceEngland
Correspondence Address14 Leslie Close
Ryton
Tyne & Wear
NE40 3HD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darren Morton
50.00%
Ordinary
1 at £1Mario Troiano
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,694
Cash£1,156
Current Liabilities£92,486

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
16 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
12 December 2012Appointment of a voluntary liquidator (1 page)
12 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Statement of affairs with form 4.19 (10 pages)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-28
(1 page)
6 December 2012Statement of affairs with form 4.19 (10 pages)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2012Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 8 November 2012 (2 pages)
14 September 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(5 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(5 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
5 March 2012Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 210 Heaton Road Newcastle upon Tyne NE6 5HP United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 5 March 2012 (1 page)
5 March 2012Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Registered office address changed from 210 Heaton Road Newcastle upon Tyne Tyne & Wear NE6 5HP on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 210 Heaton Road Newcastle upon Tyne Tyne & Wear NE6 5HP on 24 May 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Director's details changed for Darren Morton on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Darren Morton on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mario Troiano on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mario Troiano on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mario Troiano on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Darren Morton on 1 January 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 21/03/09; full list of members (4 pages)
18 May 2009Return made up to 21/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Director and secretary's change of particulars / mario troiano / 29/07/2008 (1 page)
29 July 2008Return made up to 21/03/08; full list of members (4 pages)
29 July 2008Return made up to 21/03/08; full list of members (4 pages)
29 July 2008Director 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 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 21/03/07; full list of members (7 pages)
15 May 2007Return made up to 21/03/07; full list of members (7 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)