Company NameMaras Newcastle Ltd
Company StatusDissolved
Company Number07738421
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

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

Director

Director NameMrs Marina Tricha
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address99a Station Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7HS

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Marina Tricha
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,567
Cash£5,927
Current Liabilities£84,964

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2014Registered office address changed from 99 Station Road Forest Hall Newcastle upon Tyne NE12 7HS on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 99 Station Road Forest Hall Newcastle upon Tyne NE12 7HS on 20 June 2014 (2 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Statement of affairs with form 4.19 (5 pages)
19 June 2014Statement of affairs with form 4.19 (5 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 99a Station Road Forest Hall Newcastle upon Tyne Tyne & Wear NE12 7HS England on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 99a Station Road Forest Hall Newcastle upon Tyne Tyne & Wear NE12 7HS England on 27 September 2011 (1 page)
12 August 2011Incorporation (28 pages)
12 August 2011Incorporation (28 pages)