Company NameQuattro Mori Limited
Company StatusDissolved
Company Number07585491
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date8 July 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Efisio Lecis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SY
Director NameSimonetta Lecis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SY
Secretary NameSimonetta Lecis
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address253 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SY

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Efisio Lecis
50.00%
Ordinary
1 at £1Simonetta Lecis
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
8 April 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
19 March 2013Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 19 March 2013 (2 pages)
16 November 2012Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ on 16 November 2012 (1 page)
13 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-06
(1 page)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Statement of affairs with form 4.19 (8 pages)
13 July 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 13 July 2012 (2 pages)
13 July 2012Statement of affairs with form 4.19 (8 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(5 pages)
31 March 2011Incorporation (50 pages)
31 March 2011Incorporation (50 pages)