Company NameDon Giovannis Limited
Company StatusDissolved
Company Number05527970
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date29 August 2018 (5 years, 7 months ago)
Previous NameDon Giovanni Limited

Business Activity

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

Directors

Director NameMr Adam Sadiq Karim
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressWhittlefold Farm Birch
Heywood
Lancashire
OL10 2RD
Secretary NameAdam Sadiq Karim
NationalityBritish
StatusClosed
Appointed13 May 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2018)
RoleCompany Director
Correspondence AddressWhittlefold Farm Birch
Heywood
Lancashire
OL10 2RD
Director NameMs Shohreh Gerami
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Daylesford Road
Cheadle
Stockport
Cheshire
SK8 1LE
Secretary NameArmin Ghojehvand
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard
15 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedongiovannis.co.uk

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ask Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£149,547
Cash£11,298
Current Liabilities£493,946

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 August 2011Delivered 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 2011Delivered 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

Filing History

29 August 2018Final Gazette dissolved following liquidation (1 page)
29 May 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
9 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (25 pages)
9 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (25 pages)
3 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-07
(1 page)
19 September 2016Statement of affairs with form 4.19 (6 pages)
19 September 2016Statement of affairs with form 4.19 (6 pages)
19 September 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Registered 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 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(4 pages)
10 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(4 pages)
10 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 June 2011Appointment of Mr Adam Sadiq Karim as a director (3 pages)
2 June 2011Termination of appointment of Shohreh Gerami as a director (2 pages)
2 June 2011Appointment of Adam Sadiq Karim as a secretary (3 pages)
2 June 2011Appointment of Mr Adam Sadiq Karim as a director (3 pages)
2 June 2011Termination of appointment of Shohreh Gerami as a director (2 pages)
2 June 2011Appointment of Adam Sadiq Karim as a secretary (3 pages)
18 May 2011Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from , 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, United Kingdom on 18 May 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Ms Shohreh Gerami on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Ms Shohreh Gerami on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Ms Shohreh Gerami on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
29 July 2009Appointment terminated secretary armin ghojehvand (1 page)
29 July 2009Appointment terminated secretary armin ghojehvand (1 page)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 December 2008Return made up to 04/08/08; full list of members (3 pages)
15 December 2008Return made up to 04/08/08; full list of members (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway, manchester manchester lancashire M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from, 169 kingsway, manchester, manchester, lancashire, M19 2ND (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 August 2007Return made up to 04/08/07; full list of members (3 pages)
16 August 2007Return made up to 04/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 April 2007Company name changed don giovanni LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed don giovanni LIMITED\certificate issued on 23/04/07 (2 pages)
3 November 2006Return made up to 04/08/06; full list of members (3 pages)
3 November 2006Return made up to 04/08/06; full list of members (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
4 August 2005Incorporation (16 pages)
4 August 2005Incorporation (16 pages)