Company NameLa Dolce Vita Restaurant Limited
Company StatusDissolved
Company Number04789603
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Giovanni Lacava
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMaria Grazia Lacava
StatusClosed
Appointed22 July 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMs Maria Grazia Lacava
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameKatey Louise Bradley
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Barnsfold Road
Hawk Green Marple
Stockport
Cheshire
SK6 7JB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameFrancesco Amatulli
NationalityBritish
StatusResigned
Appointed22 March 2004(9 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 2004)
RoleCompany Director
Correspondence Address4 James Drive
Hyde
SK14 1RQ
Secretary NameMr Frazer Jonathan Bradley
NationalityBritish
StatusResigned
Appointed13 July 2004(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 22 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

65 at £1Giovanni Lacava
65.00%
Ordinary
20 at £1Mrs Lacava
20.00%
Ordinary
15 at £1Maria Grazia Lacava
15.00%
Ordinary

Financials

Year2014
Net Worth£53,711
Cash£32,390
Current Liabilities£179,637

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2021Bona Vacantia disclaimer (1 page)
27 January 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved following liquidation (1 page)
27 October 2014Notice of move from Administration to Dissolution on 15 October 2014 (23 pages)
27 October 2014Administrator's progress report to 15 October 2014 (24 pages)
27 October 2014Administrator's progress report to 15 October 2014 (24 pages)
27 October 2014Notice of move from Administration to Dissolution on 15 October 2014 (23 pages)
17 July 2014Administrator's progress report to 11 June 2014 (19 pages)
17 July 2014Administrator's progress report to 11 June 2014 (19 pages)
25 June 2014Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 June 2014 (2 pages)
4 February 2014Notice of deemed approval of proposals (1 page)
4 February 2014Notice of deemed approval of proposals (1 page)
15 January 2014Statement of administrator's proposal (41 pages)
15 January 2014Statement of administrator's proposal (41 pages)
27 December 2013Appointment of an administrator (1 page)
27 December 2013Appointment of an administrator (1 page)
2 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 June 2012Director's details changed for Miss Maria Grazia Lacava on 28 May 2012 (2 pages)
29 June 2012Director's details changed for Miss Maria Grazia Lacava on 28 May 2012 (2 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
11 May 2011Appointment of Miss Maria Grazia Lacava as a director (2 pages)
11 May 2011Appointment of Miss Maria Grazia Lacava as a director (2 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 August 2010Termination of appointment of Frazer Bradley as a secretary (1 page)
23 August 2010Appointment of Maria Grazia Lacava as a secretary (1 page)
23 August 2010Termination of appointment of Frazer Bradley as a secretary (1 page)
23 August 2010Appointment of Maria Grazia Lacava as a secretary (1 page)
21 July 2010Director's details changed for Giovanni Lacava on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Frazer Bradley on 1 October 2009 (1 page)
21 July 2010Director's details changed for Giovanni Lacava on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Giovanni Lacava on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Frazer Bradley on 1 October 2009 (1 page)
21 July 2010Secretary's details changed for Frazer Bradley on 1 October 2009 (1 page)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 100
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 100
(4 pages)
14 July 2009Return made up to 06/06/09; full list of members (3 pages)
14 July 2009Return made up to 06/06/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 06/06/06; full list of members (6 pages)
27 July 2006Return made up to 06/06/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2005Return made up to 06/06/05; full list of members (6 pages)
13 June 2005Return made up to 06/06/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 06/06/04; full list of members (6 pages)
13 August 2004Return made up to 06/06/04; full list of members (6 pages)
13 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page)
6 June 2003Incorporation (14 pages)
6 June 2003Incorporation (14 pages)