Company NameThe Italian Cuisine (UK) Limited
Company StatusDissolved
Company Number06135747
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Vinod Kumar Bhandari
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PH
Secretary NameMr Vinod Kumar Bhandari
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PH
Director NameMr Zahir Aziz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameMr Gurmit Singh Ranshi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address22 Cecil Avenue
Sale
Cheshire
M33 5BQ

Location

Registered AddressLord House
51 Lord Street
Cheetham Hill
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 November 2008Accounts made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 05/03/08; full list of members (3 pages)
6 August 2008Return made up to 05/03/08; full list of members (3 pages)
5 August 2008Appointment Terminated Director zahir aziz (1 page)
5 August 2008Appointment terminated director gurmit ranshi (1 page)
5 August 2008Appointment Terminated Director gurmit ranshi (1 page)
5 August 2008Appointment terminated director zahir aziz (1 page)
5 March 2007Incorporation (19 pages)