Company NameCrossley Wines North East Ltd
Company StatusDissolved
Company Number06670258
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameAnil Kumar Pendyala
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Brighton Grove
Newcastle Upon Tyne
NE4 5NR
Director NameMr Anil Kumar Pendyala
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Brighton Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5NR
Director NameSrinivasa Balakrishna Aluru
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Saltwell Street
Bensham
Gateshead
NE2 2TG

Location

Registered Address13 Brighton Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

50 at 1Anil Kumar Pendyala
50.00%
Ordinary
50 at 1Salva Syed
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,353
Cash£9,442
Current Liabilities£7,262

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
23 March 2010Appointment of Mr Anil Kumar Pendyala as a director (2 pages)
23 March 2010Appointment of Mr Anil Kumar Pendyala as a director (2 pages)
23 March 2010Termination of appointment of Srinivasa Aluru as a director (1 page)
23 March 2010Termination of appointment of Srinivasa Aluru as a director (1 page)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
12 August 2008Incorporation (12 pages)
12 August 2008Incorporation (12 pages)