Company NameMarino's Pizzeria Ltd
Company StatusDissolved
Company Number09256359
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Soran Vari
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Director NameMr Soran Vari
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Larchfield Stret
Darlington
DL3 7DH
Director NameMr Jabar Ahmed Garib
Date of BirthMarch 1979 (Born 45 years ago)
NationalityKurdish
StatusResigned
Appointed28 August 2015(10 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Larchfield Stret
Darlington
DL3 7DH

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
2 June 2018Liquidators' statement of receipts and payments to 24 April 2018 (10 pages)
26 May 2017Statement of affairs (8 pages)
26 May 2017Statement of affairs (8 pages)
5 May 2017Registered office address changed from 32a Larchfield Stret Darlington DL3 7DH to 49 Duke Street Darlington DL3 7SD on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 32a Larchfield Stret Darlington DL3 7DH to 49 Duke Street Darlington DL3 7SD on 5 May 2017 (2 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
7 September 2016Compulsory strike-off action has been suspended (1 page)
7 September 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Appointment of Mr Soran Vari as a director on 30 November 2015 (2 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Appointment of Mr Soran Vari as a director on 30 November 2015 (2 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
30 November 2015Termination of appointment of Jabar Ahmed Garib as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Jabar Ahmed Garib as a director on 30 November 2015 (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Appointment of Mr Jabar Ahmed Garib as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Jabar Ahmed Garib as a director (2 pages)
28 August 2015Appointment of Mr Jabar Ahmed Garib as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Soran Vari as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Soran Vari as a director on 28 August 2015 (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Appointment of Mr Jabar Ahmed Garib as a director (2 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)