Company NameRimbombo Limited
Company StatusDissolved
Company Number06368139
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Franco Joseph Polsinelli
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameJoan Polsinelli
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleSecretary
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Franco Joseph Polsinelli
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,971
Cash£1,899
Current Liabilities£150,077

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
29 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
14 March 2014Liquidators' statement of receipts and payments to 17 January 2014 (18 pages)
14 March 2014Liquidators statement of receipts and payments to 17 January 2014 (18 pages)
14 March 2014Liquidators' statement of receipts and payments to 17 January 2014 (18 pages)
30 January 2013Registered office address changed from 87-89 Goldspink Lane Sandyford Newcastle upon Tyne NE2 1NQ United Kingdom on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 87-89 Goldspink Lane Sandyford Newcastle upon Tyne NE2 1NQ United Kingdom on 30 January 2013 (2 pages)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2013Statement of affairs with form 4.19 (7 pages)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Statement of affairs with form 4.19 (7 pages)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2013Appointment of a voluntary liquidator (1 page)
17 October 2012Secretary's details changed for Joan Polsinelli on 1 September 2012 (1 page)
17 October 2012Director's details changed for Franco Joseph Polsinelli on 1 September 2012 (2 pages)
17 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
17 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
17 October 2012Secretary's details changed for Joan Polsinelli on 1 September 2012 (1 page)
17 October 2012Secretary's details changed for Joan Polsinelli on 1 September 2012 (1 page)
17 October 2012Director's details changed for Franco Joseph Polsinelli on 1 September 2012 (2 pages)
17 October 2012Director's details changed for Franco Joseph Polsinelli on 1 September 2012 (2 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Registered office address changed from 39 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RN on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 39 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RN on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 39 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RN on 3 July 2012 (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 December 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
9 December 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
21 October 2008Return made up to 11/09/08; full list of members (3 pages)
21 October 2008Return made up to 11/09/08; full list of members (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page)
8 November 2007Registered office changed on 08/11/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)