Company Name1st Caffe Vesuvio Limited
Company StatusDissolved
Company Number06598353
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maurizio Lazazzera
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairfield
Houghton Le Spring
Co. Durham
DH4 5FE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Maurizio Lazazzera
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
9 August 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
30 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Director's details changed for Maurizio Lazazzera on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maurizio Lazazzera on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maurizio Lazazzera on 1 February 2010 (2 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 88 osborne road jesmond newcastle upon tyne NE2 2AP united kingdom (1 page)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 88 osborne road jesmond newcastle upon tyne NE2 2AP united kingdom (1 page)
21 January 2009Director's change of particulars / maurizio lazazzera / 14/10/2008 (1 page)
21 January 2009Director's change of particulars / maurizio lazazzera / 14/10/2008 (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
18 June 2008Ad 20/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 June 2008Ad 20/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 204 heaton road newcastle upon tyne NE6 5HP (1 page)
10 June 2008Registered office changed on 10/06/2008 from 204 heaton road newcastle upon tyne NE6 5HP (1 page)
9 June 2008Appointment terminated director company directors LIMITED (1 page)
9 June 2008Appointment terminated director company directors LIMITED (1 page)
9 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 June 2008Director appointed maurizio lazazzera (2 pages)
9 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 June 2008Director appointed maurizio lazazzera (2 pages)
20 May 2008Incorporation (16 pages)
20 May 2008Incorporation (16 pages)