Manchester
M20 2DR
Director Name | Mr Ali-Reza Reza Gerami |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highfield Road Cheadle Hulme Cheadle Cheshire SK8 6EN |
Director Name | Mr Bahman Ghojehvand |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Mosley Road Cheadle Hulme Cheshire SK8 5HJ |
Secretary Name | Mr Bahman Ghojehvand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.dongiovannis.co.uk |
---|
Registered Address | Grove House 774 - 780 Wilmslow Road Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,692 |
Cash | £5,209 |
Current Liabilities | £74,795 |
Latest Accounts | 17 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 17 November |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (1 page) |
16 November 2020 | Micro company accounts made up to 17 November 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 17 November 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Ms Shohreh Gerami on 13 March 2019 (2 pages) |
13 March 2019 | Registered office address changed from 7 New York Street Manchester M1 4JB England to Grove House 774 - 780 Wilmslow Road Manchester M20 2DR on 13 March 2019 (1 page) |
17 August 2018 | Micro company accounts made up to 17 November 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
8 February 2018 | Previous accounting period extended from 31 August 2017 to 17 November 2017 (1 page) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Registered office address changed from Giovannis Deli Faulkner House 1 Pine Street Manchester M1 4DY to 7 New York Street Manchester M1 4JB on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from Giovannis Deli Faulkner House 1 Pine Street Manchester M1 4DY to 7 New York Street Manchester M1 4JB on 6 April 2016 (1 page) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (3 pages) |
3 December 2013 | Termination of appointment of Bahman Ghojehvand as a director (1 page) |
3 December 2013 | Termination of appointment of Bahman Ghojehvand as a secretary (1 page) |
3 December 2013 | Termination of appointment of Bahman Ghojehvand as a director (1 page) |
3 December 2013 | Termination of appointment of Bahman Ghojehvand as a secretary (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Shohreh Ghojehvand on 23 March 2012 (2 pages) |
2 April 2013 | Director's details changed for Shohreh Ghojehvand on 23 March 2012 (2 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR on 11 August 2011 (1 page) |
20 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (16 pages) |
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (16 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders
|
26 March 2010 | Secretary's details changed for Bahman Ghojehvand on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Bahman Ghojehvand on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Bahman Ghojehvand on 1 October 2009 (1 page) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders
|
26 March 2010 | Director's details changed for Shohreh Ghojehvand on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Bahman Ghojehvand on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 March 2010 | Director's details changed for Shohreh Ghojehvand on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 March 2010 | Secretary's details changed for Bahman Ghojehvand on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Shohreh Ghojehvand on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Bahman Ghojehvand on 1 October 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from, 169 kingsway, manchester, M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from, 169 kingsway, manchester, M19 2ND (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
1 June 2007 | Return made up to 23/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 23/03/07; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 August 2006 | Return made up to 23/03/06; full list of members (3 pages) |
3 August 2006 | Return made up to 23/03/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
29 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 March 2001 | Return made up to 23/03/01; full list of members
|
23 March 2001 | Return made up to 23/03/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 March 1996 | Return made up to 23/03/96; full list of members
|
20 March 1996 | Return made up to 23/03/96; full list of members
|
31 October 1995 | Accounting reference date notified as 31/08 (1 page) |
31 October 1995 | Accounting reference date notified as 31/08 (1 page) |
25 May 1995 | Memorandum and Articles of Association (26 pages) |
25 May 1995 | Memorandum and Articles of Association (26 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
23 March 1995 | Incorporation (30 pages) |
23 March 1995 | Incorporation (30 pages) |