Company NameDifazio Live Limited
Company StatusDissolved
Company Number08744296
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jeremy Patrick Difazio
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Regents Place
Bradford On Avon
BA15 1ED
Director NameMs Charlotte Louisa Cameron
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10 at £1Charlotte Louisa Cameron
50.00%
Ordinary A
10 at £1Jeremy Difazio
50.00%
Ordinary A

Financials

Year2014
Net Worth£41,188
Cash£62,987
Current Liabilities£51,096

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
19 September 2016Certificate that Creditors have been paid in full (2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
17 March 2016Registered office address changed from 9 Queensbridge Cottages Patterdown Chippenham SN15 2NS to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 17 March 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Appointment of Mrs Charlotte Louisa Cameron as a director on 23 October 2013 (2 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20
(3 pages)
11 November 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 20
(17 pages)