Company NameCiao Ciao Ciao Limited
Company StatusDissolved
Company Number03316659
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 1 month ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)
Previous NameFaine Genovese Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAntonio Spada
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed12 February 1997(6 days after company formation)
Appointment Duration2 years, 4 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address153 Ashworth Park
Knutsford
Cheshire
WA16 9DJ
Secretary NameMoira Spada
NationalityBritish
StatusClosed
Appointed12 February 1997(6 days after company formation)
Appointment Duration2 years, 4 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address153 Ashworth Park
Knutsford
Cheshire
WA16 9DJ
Director NameJohn Ernest Hewison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameMr Mark Andrew Hovell
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fountain Street
Manchester
Lancashire
M2 2FB

Location

Registered Address5th Floor Fountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Application for striking-off (1 page)
18 March 1998Return made up to 06/02/98; full list of members (6 pages)
22 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1997Nc inc already adjusted 15/10/97 (1 page)
18 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997Company name changed faine genovese LIMITED\certificate issued on 11/08/97 (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (28 pages)