Company NameSiciliano Hartlepool Limited
Company StatusDissolved
Company Number10668313
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameChurch Street Foods Limited

Business Activity

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

Directors

Director NameAli Heydari
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Huxley Walk
Hartlepool
Cleveland
TS25 4JW
Secretary NameDavid Thomas Scott
StatusClosed
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU

Location

Registered Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Voluntary strike-off action has been suspended (1 page)
25 October 2019Application to strike the company off the register (3 pages)
27 September 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 July 2017Resolutions
  • RES13 ‐ Name change, consent to short notice 21/06/2017
(3 pages)
19 July 2017Resolutions
  • RES13 ‐ Name change, consent to short notice 21/06/2017
(3 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)