Company NameGAVI Restaurant Limited
Company StatusDissolved
Company Number04615200
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamePizza Roma Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Florindo Dalmazio
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Brentwood Drive
Bolton
Lancashire
BL4 7TR
Director NameMr Roberto Silvester Marro
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 2NL
Director NameDaniel Mulholland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillside Avenue
Shaw
Oldham
OL2 8HR
Secretary NameDaniel Mulholland
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillside Avenue
Shaw
Oldham
OL2 8HR
Director NameRenee Marro
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY
Secretary NameMr Oreste Marro
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMulholland Spence 69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,250
Current Liabilities£43,250

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (2 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 12/12/06; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Registered office changed on 12/06/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
25 May 2006Particulars of mortgage/charge (4 pages)
9 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Company name changed pizza roma LIMITED\certificate issued on 21/11/05 (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Return made up to 12/12/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 January 2004Return made up to 12/12/03; full list of members (6 pages)
15 August 2003Registered office changed on 15/08/03 from: 14 warrington street ashton-under-lyne lancashire OL6 6AS (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)