Heywood
Lancashire
OL10 2RD
Secretary Name | Adam Sadiq Karim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 August 2018) |
Role | Company Director |
Correspondence Address | Whittlefold Farm Birch Heywood Lancashire OL10 2RD |
Director Name | Ms Shohreh Gerami |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Daylesford Road Cheadle Stockport Cheshire SK8 1LE |
Secretary Name | Armin Ghojehvand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard 15 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dongiovannis.co.uk |
---|
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ask Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,547 |
Cash | £11,298 |
Current Liabilities | £493,946 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re don giovannis limited active saver account account number 63796701. Outstanding |
29 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2018 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 6 September 2017 (25 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 6 September 2017 (25 pages) |
3 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Statement of affairs with form 4.19 (6 pages) |
19 September 2016 | Statement of affairs with form 4.19 (6 pages) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from , Queens Court 24 Queen Street, Manchester, M2 5HX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 7 September 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Queens Court 24 Queen Street Manchester M2 5HX on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from , 31 Sackville Street, Manchester, M1 3LZ to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 23 October 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 June 2011 | Appointment of Mr Adam Sadiq Karim as a director (3 pages) |
2 June 2011 | Termination of appointment of Shohreh Gerami as a director (2 pages) |
2 June 2011 | Appointment of Adam Sadiq Karim as a secretary (3 pages) |
2 June 2011 | Appointment of Mr Adam Sadiq Karim as a director (3 pages) |
2 June 2011 | Termination of appointment of Shohreh Gerami as a director (2 pages) |
2 June 2011 | Appointment of Adam Sadiq Karim as a secretary (3 pages) |
18 May 2011 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, United Kingdom on 18 May 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Ms Shohreh Gerami on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Ms Shohreh Gerami on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Ms Shohreh Gerami on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
29 July 2009 | Appointment terminated secretary armin ghojehvand (1 page) |
29 July 2009 | Appointment terminated secretary armin ghojehvand (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 December 2008 | Return made up to 04/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 04/08/08; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway, manchester manchester lancashire M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from, 169 kingsway, manchester, manchester, lancashire, M19 2ND (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 April 2007 | Company name changed don giovanni LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed don giovanni LIMITED\certificate issued on 23/04/07 (2 pages) |
3 November 2006 | Return made up to 04/08/06; full list of members (3 pages) |
3 November 2006 | Return made up to 04/08/06; full list of members (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
4 August 2005 | Incorporation (16 pages) |
4 August 2005 | Incorporation (16 pages) |