Company NameSambuca 2 Limited
Company StatusDissolved
Company Number06919311
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Beale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(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 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleChef
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-£1,812
Cash£39,043
Current Liabilities£60,760

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
29 May 2009Incorporation (12 pages)
29 May 2009Incorporation (12 pages)