Company NameThea Local Ltd
Company StatusDissolved
Company Number10061211
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NamesAl Capone Alcohols Ltd and Beverley Relish Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Fatah Salah Osman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed28 November 2017(1 year, 8 months after company formation)
Appointment Duration10 months, 4 weeks (closed 23 October 2018)
RoleNot Supplied
Country of ResidenceEngland
Correspondence Address330 Beverley Road
Hull
HU5 1BA
Director NameMr Marcin Lis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleSeller
Country of ResidenceEngland
Correspondence Address330 Beverley Road
Hull
HU5 1BA
Secretary NameMr Krzysztof Slabolepszy
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address330 Beverley Road
Hull
HU5 1BA
Secretary NameMr Jacek Rozalski
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address330 Beverley Road
Hull
HU5 1BA
Director NameMr Jacek Rozalski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed20 January 2017(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 Beverley Road
Hull
HU5 1BA
Director NameMr Dawid Wilczynski
Date of BirthApril 1992 (Born 32 years ago)
NationalityPolish
StatusResigned
Appointed20 January 2017(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 226 Boulevard
Hull
HU3 3ED

Location

Registered Address330 Beverley Road
Hull
HU5 1BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (2 pages)
13 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
3 January 2018Termination of appointment of Jacek Rozalski as a director on 28 November 2017 (1 page)
3 January 2018Termination of appointment of Jacek Rozalski as a director on 28 November 2017 (1 page)
3 January 2018Cessation of Jacek Rozalski as a person with significant control on 28 November 2017 (1 page)
3 January 2018Notification of Fatah Salah Osman as a person with significant control on 28 November 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Appointment of Mr Fatah Salah Osman as a director on 28 November 2017 (2 pages)
3 January 2018Termination of appointment of Jacek Rozalski as a director on 28 November 2017 (1 page)
3 January 2018Appointment of Mr Fatah Salah Osman as a director on 28 November 2017 (2 pages)
3 January 2018Termination of appointment of Jacek Rozalski as a director on 28 November 2017 (1 page)
3 January 2018Notification of Fatah Salah Osman as a person with significant control on 28 November 2017 (2 pages)
3 January 2018Cessation of Jacek Rozalski as a person with significant control on 28 November 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Termination of appointment of Jacek Rozalski as a secretary on 20 January 2017 (1 page)
5 December 2017Appointment of Mr Jacek Rozalski as a director on 20 January 2017 (2 pages)
5 December 2017Cessation of Marcin Lis as a person with significant control on 20 January 2017 (1 page)
5 December 2017Cessation of Marcin Lis as a person with significant control on 20 January 2017 (1 page)
5 December 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 December 2017Appointment of Mr Jacek Rozalski as a director on 20 January 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Termination of appointment of Dawid Wilczynski as a director on 20 January 2017 (1 page)
5 December 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 December 2017Termination of appointment of Jacek Rozalski as a secretary on 20 January 2017 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Termination of appointment of Dawid Wilczynski as a director on 20 January 2017 (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Termination of appointment of Marcin Lis as a director on 20 January 2017 (1 page)
4 February 2017Termination of appointment of Marcin Lis as a director on 20 January 2017 (1 page)
4 February 2017Termination of appointment of Marcin Lis as a director on 20 January 2017 (1 page)
4 February 2017Appointment of Mr Dawid Wilczynski as a director on 20 January 2017 (2 pages)
4 February 2017Appointment of Mr Dawid Wilczynski as a director on 20 January 2017 (2 pages)
4 February 2017Termination of appointment of Marcin Lis as a director on 20 January 2017 (1 page)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-30
(3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-30
(3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
22 August 2016Termination of appointment of Krzysztof Slabolepszy as a secretary on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Krzysztof Slabolepszy as a secretary on 1 August 2016 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)