West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6PF
Director Name | Mr John George Campbell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 John Street Sunderland SR1 1QH |
Director Name | Mrs Irene Sumby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 57 John Street Sunderland SR1 1QH |
Director Name | Mr Tony La Mattina |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 3 High Street West Sunderland SR1 3EX |
Director Name | Mr Gareth Lyndon Baldwin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 29 August 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Methodist Chapel Hall Lane West Rainton Houghton Le Spring Tyne And Wear DH4 6PF |
Website | www.tonisristoranteitaliano.co.uk |
---|
Registered Address | 57 John Street Sunderland SR1 1QH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£74,242 |
Current Liabilities | £42,785 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Director's details changed for Irene Sumby on 20 April 2014 (2 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Irene Sumby on 20 April 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr John George Campbell on 20 April 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr John George Campbell on 20 April 2014 (2 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 March 2013 | Registered office address changed from 3 High Street West Sunderland SR1 3EX England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 3 High Street West Sunderland SR1 3EX England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 3 High Street West Sunderland SR1 3EX England on 4 March 2013 (1 page) |
4 December 2012 | Termination of appointment of Gareth Baldwin as a director (1 page) |
4 December 2012 | Termination of appointment of Gareth Baldwin as a director (1 page) |
5 October 2012 | Appointment of Mr Gareth Lyndon Baldwin as a director (2 pages) |
5 October 2012 | Appointment of Mr Gareth Lyndon Baldwin as a director (2 pages) |
5 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Director's details changed for John George Campbell on 7 June 2012 (3 pages) |
4 October 2012 | Director's details changed for John George Campbell on 7 June 2012 (3 pages) |
4 October 2012 | Termination of appointment of Tony La Mattina as a director (1 page) |
4 October 2012 | Director's details changed for John George Campbell on 7 June 2012 (3 pages) |
4 October 2012 | Termination of appointment of Tony La Mattina as a director (1 page) |
5 July 2011 | Director's details changed for Lisa Dodds on 5 July 2011 (3 pages) |
5 July 2011 | Director's details changed for Lisa Dodds on 5 July 2011 (3 pages) |
5 July 2011 | Director's details changed for Lisa Dodds on 5 July 2011 (3 pages) |
23 June 2011 | Incorporation (37 pages) |
23 June 2011 | Incorporation (37 pages) |