Company NameChristopher Rossi Limited
Company StatusDissolved
Company Number08551773
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Christopher Keith Rossi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a West Avenue Gosforth
Newcastle Upon Tyne
NE3 4ES

Location

Registered AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Christopher Rossi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
11 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Innovation House 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015 (1 page)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
19 May 2014Registered office address changed from 14a West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES England on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from 14a West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES England on 19 May 2014 (2 pages)
31 May 2013Incorporation (20 pages)
31 May 2013Incorporation (20 pages)