Manchester
M2 1EW
Secretary Name | Maria Grazia Lacava |
---|---|
Status | Closed |
Appointed | 22 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 January 2015) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Ms Maria Grazia Lacava |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2015) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Katey Louise Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Barnsfold Road Hawk Green Marple Stockport Cheshire SK6 7JB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Francesco Amatulli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 June 2004) |
Role | Company Director |
Correspondence Address | 4 James Drive Hyde SK14 1RQ |
Secretary Name | Mr Frazer Jonathan Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
65 at £1 | Giovanni Lacava 65.00% Ordinary |
---|---|
20 at £1 | Mrs Lacava 20.00% Ordinary |
15 at £1 | Maria Grazia Lacava 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,711 |
Cash | £32,390 |
Current Liabilities | £179,637 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 February 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | Final Gazette dissolved following liquidation (1 page) |
27 October 2014 | Notice of move from Administration to Dissolution on 15 October 2014 (23 pages) |
27 October 2014 | Administrator's progress report to 15 October 2014 (24 pages) |
27 October 2014 | Administrator's progress report to 15 October 2014 (24 pages) |
27 October 2014 | Notice of move from Administration to Dissolution on 15 October 2014 (23 pages) |
17 July 2014 | Administrator's progress report to 11 June 2014 (19 pages) |
17 July 2014 | Administrator's progress report to 11 June 2014 (19 pages) |
25 June 2014 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 June 2014 (2 pages) |
4 February 2014 | Notice of deemed approval of proposals (1 page) |
4 February 2014 | Notice of deemed approval of proposals (1 page) |
15 January 2014 | Statement of administrator's proposal (41 pages) |
15 January 2014 | Statement of administrator's proposal (41 pages) |
27 December 2013 | Appointment of an administrator (1 page) |
27 December 2013 | Appointment of an administrator (1 page) |
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 June 2012 | Director's details changed for Miss Maria Grazia Lacava on 28 May 2012 (2 pages) |
29 June 2012 | Director's details changed for Miss Maria Grazia Lacava on 28 May 2012 (2 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Appointment of Miss Maria Grazia Lacava as a director (2 pages) |
11 May 2011 | Appointment of Miss Maria Grazia Lacava as a director (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 August 2010 | Termination of appointment of Frazer Bradley as a secretary (1 page) |
23 August 2010 | Appointment of Maria Grazia Lacava as a secretary (1 page) |
23 August 2010 | Termination of appointment of Frazer Bradley as a secretary (1 page) |
23 August 2010 | Appointment of Maria Grazia Lacava as a secretary (1 page) |
21 July 2010 | Director's details changed for Giovanni Lacava on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Frazer Bradley on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Giovanni Lacava on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Giovanni Lacava on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Frazer Bradley on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Frazer Bradley on 1 October 2009 (1 page) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
14 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 06/06/07; no change of members
|
27 July 2007 | Return made up to 06/06/07; no change of members
|
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
13 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
6 June 2003 | Incorporation (14 pages) |
6 June 2003 | Incorporation (14 pages) |