Company NameStallion Spirits Limited
Company StatusDissolved
Company Number11092412
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Vilmar Zampieron
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hastings Avenue Hastings Avenue
Seaton Sluice
Whitley Bay
NE26 4JF
Director NameMr Rui Cesar Teixeira
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Avery Hill Road
Avery Hill Road
London
SE9 2BJ
Director NameMiss Lucy Mounter
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Hastings Avenue Hastings Avenue
Seaton Sluice
Whitley Bay
NE26 4JF

Location

Registered Address3 Hastings Avenue Hastings Avenue
Seaton Sluice
Whitley Bay
NE26 4JF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHartley
Built Up AreaSeaton Sluice

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
10 October 2022Application to strike the company off the register (1 page)
10 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 May 2022Cessation of Vilmar Zampieron as a person with significant control on 16 May 2022 (1 page)
16 May 2022Termination of appointment of Lucy Mounter as a director on 10 May 2022 (1 page)
19 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 April 2021Appointment of Miss Lucy Mounter as a director on 1 April 2021 (2 pages)
28 March 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
27 January 2021Registered office address changed from 8a Marden Road Whitley Bay Newcastle upon Tyne NE26 2JH to 3 Hastings Avenue Hastings Avenue Seaton Sluice Whitley Bay NE26 4JF on 27 January 2021 (1 page)
31 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 May 2020Registered office address changed from 4 King Edward Road North Shields NE30 2ET United Kingdom to 8a Marden Road Whitley Bay Newcastle upon Tyne NE26 2JH on 18 May 2020 (2 pages)
5 September 2019Change of details for Mr Vilmar Zampieron as a person with significant control on 27 August 2019 (2 pages)
5 September 2019Director's details changed for Mr Vilmar Zampieron on 27 August 2019 (2 pages)
27 August 2019Registered office address changed from 13 Nottingham Road London SW17 7EA England to 4 King Edward Road North Shields NE30 2ET on 27 August 2019 (1 page)
25 June 2019Change of details for Mr Vilmar Zampieron as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Vilmar Zampieron on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from 77 Avery Hill Road Avery Hill Road London SE9 2BJ United Kingdom to 13 Nottingham Road London SW17 7EA on 25 June 2019 (1 page)
20 June 2019Cessation of Rui Cesar Teixeira as a person with significant control on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2019Termination of appointment of Rui Cesar Teixeira as a director on 20 June 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 100
(30 pages)