Company NameValentino's (UK) Limited
Company StatusDissolved
Company Number04716264
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Fareed Nekooie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NW
Secretary NameLaura Nekooie
NationalityBritish
StatusClosed
Appointed20 January 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address5 Mauldeth Road
Heaton Mersey
Stockport
Greater Manchester
SK4 3NW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAngela Catherine Nekooie
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address5 Mauldeth Road
Heaton Mersey
Stockport
SK4 3NW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressValentinos Pizzeria Ristorante
121 Heaton Moor Road
Stockport
SK4 4HY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,396
Cash£30,175
Current Liabilities£20,046

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Return made up to 31/03/04; full list of members (6 pages)
21 December 2004Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)