Elswick
Newcastle Upon Tyne
Tyne And Wear
NE4 7RQ
Director Name | Mr Giovanni Sardone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 46 Swaledale Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7TB |
Secretary Name | Mr Giovanni Sardone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 46 Swaledale Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7TB |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 132-140 Manor House Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2NA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
50 at £1 | Adel Alem 50.00% Ordinary |
---|---|
50 at £1 | Govanni Sardone 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £111,878 |
Net Worth | £48,501 |
Cash | £249,324 |
Current Liabilities | £209,714 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (2 pages) |
30 May 2013 | Application to strike the company off the register (2 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
3 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Mr Adel Alem on 6 May 2011 (3 pages) |
22 June 2011 | Director's details changed for Mr Adel Alem on 6 May 2011 (3 pages) |
22 June 2011 | Director's details changed for Mr Adel Alem on 6 May 2011 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
10 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Giovanni Sardone on 26 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Giovanni Sardone on 26 November 2009 (1 page) |
10 February 2010 | Director's details changed for Adel Alem on 26 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Adel Alem on 26 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Giovanni Sardone on 26 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Giovanni Sardone on 26 November 2009 (1 page) |
10 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 January 2009 | Director's Change of Particulars / alem adel / 08/01/2009 / Forename was: alem, now: adel; Surname was: adel, now: alem (1 page) |
13 January 2009 | Director's change of particulars / alem adel / 08/01/2009 (1 page) |
28 November 2008 | Director appointed alem adel (2 pages) |
28 November 2008 | Appointment Terminated Director Dudley Miles (1 page) |
28 November 2008 | Director and secretary appointed giovanni sardone (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from audit house oakwellgate gateshead NE8 2AU (1 page) |
28 November 2008 | Appointment terminated director dudley miles (1 page) |
28 November 2008 | Appointment Terminated Secretary dmcs secretaries LIMITED (1 page) |
28 November 2008 | Director appointed alem adel (2 pages) |
28 November 2008 | Director and secretary appointed giovanni sardone (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from audit house oakwellgate gateshead NE8 2AU (1 page) |
28 November 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
26 November 2008 | Incorporation (12 pages) |
26 November 2008 | Incorporation (12 pages) |