Company NameLa Perla Italian Restaurant Ltd
Company StatusDissolved
Company Number07361962
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

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

Director

Director NameMiss Kathryn Cooke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address36 Guest Road
Prestwich
Manchester
M25 3DL

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kathryn Cooke
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 July 2013Registered office address changed from 4 Garrett Hall Road Worsley Manchester M28 1AW United Kingdom on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 4 Garrett Hall Road Worsley Manchester M28 1AW United Kingdom on 17 July 2013 (2 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Statement of affairs with form 4.19 (5 pages)
16 July 2013Statement of affairs with form 4.19 (5 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2010Director's details changed for Miss Kathryn Cooke on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Kathryn Cooke on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Miss Kathryn Cooke on 8 September 2010 (2 pages)
1 September 2010Incorporation (20 pages)
1 September 2010Incorporation (20 pages)