Company NameSambuca Newcastle Limited
Company StatusDissolved
Company Number06554456
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Derek Brian Armstrong
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address18 Keith Close
Benwell
Newcastle Upon Tyne
NE4 8HG
Director NameMr Andrew Beale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address85 Benton Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7DT
Director NameMr Amar Jaber
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address137 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1JY
Director NameMr Skender Lata
Date of BirthMay 1977 (Born 46 years ago)
NationalityAlbanian
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address23 Wosingham Road
Gosforth
Newcastle Upon Tyne
NE3 4RP
Secretary NameMr Amar Jaber
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1JY

Location

Registered Address133 Jesmond Road
Newcastle Upon Tyne
NE2 1JY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£57,793
Cash£1,539
Current Liabilities£94,668

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2011Voluntary strike-off action has been suspended (1 page)
1 September 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(7 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(7 pages)
19 February 2011Voluntary strike-off action has been suspended (1 page)
19 February 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 03/04/09; full list of members (5 pages)
23 June 2009Return made up to 03/04/09; full list of members (5 pages)
27 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 July 2008Secretary's change of particulars / amar jaber / 27/06/2008 (1 page)
18 July 2008Secretary's Change of Particulars / amar jaber / 27/06/2008 / Date of Birth was: , now: 29-May-1977; HouseName/Number was: 131, now: 137 (1 page)
3 April 2008Incorporation (15 pages)
3 April 2008Incorporation (15 pages)