Company NameBella Brava Ltd.
Company StatusDissolved
Company Number03114469
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)
Previous NameMegainput Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSergio Andriano
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 03 August 1999)
RoleSelf Employed
Correspondence AddressVia S Maria In Accubitu No 14
63030 Acquaviva Picena (Ap)
Italy
Foreign
Secretary NameClaudia Daniela Andriano
NationalityBritish
StatusClosed
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address118 Moor Lane
Woodthorpe
York
YO2 2QY
Director NameWilliam Ernest Roy
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1997)
RoleWholesaler
Correspondence Address118 Moor Lane
Woodthorpe
York
North Yorkshire
YO2 2QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
18 November 1997Return made up to 17/10/97; full list of members (6 pages)
19 May 1997Director resigned (1 page)
8 January 1997Director resigned (2 pages)
8 January 1997Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1996Registered office changed on 10/12/96 from: 1 toft green york north yorkshire YO1 1JT (1 page)
11 July 1996Accounting reference date notified as 31/12 (1 page)
22 November 1995New secretary appointed (2 pages)
22 November 1995Memorandum and Articles of Association (12 pages)
17 November 1995Company name changed megainput LIMITED\certificate issued on 20/11/95 (4 pages)
14 November 1995Secretary resigned;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1995Incorporation (12 pages)