Company NameMa Provence Limited
Company StatusDissolved
Company Number07391108
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharlotte Maniscalco
Date of BirthMay 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address99 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
Director NameAndrew Edmund Robinson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address99 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG

Contact

Websitewww.maprovencefrance.com

Location

Registered Address99 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

80 at £1Charlotte Maniscalco
80.00%
Ordinary
20 at £1Andrew Edmund Robinson
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,783
Cash£7,468
Current Liabilities£25,921

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
26 June 2013Application to strike the company off the register (3 pages)
7 January 2013Director's details changed for Andrew Edmund Robinson on 29 September 2012 (2 pages)
7 January 2013Director's details changed for Charlotte Maniscalco on 29 September 2012 (2 pages)
7 January 2013Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 December 2010Registered office address changed from 46 Ashover Road Kenton Bar Newcastle upon Tyne NE3 3GH United Kingdom on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 46 Ashover Road Kenton Bar Newcastle upon Tyne NE3 3GH United Kingdom on 6 December 2010 (2 pages)
29 September 2010Incorporation (50 pages)