Company NameToscana Pizzeria Limited
Company StatusDissolved
Company Number07699387
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date7 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Willy Pannocchia
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Windmill Road
Coventry
West Midlands
CV6 7BD
Director NameMr Sohrab Tavakkolee Tazehabadi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCash's Business Centre 1st Floor
228 Widdrington Road
Coventry
West Midlands
CV1 4PB

Contact

Telephone01670 851818
Telephone regionMorpeth

Location

Registered AddressC/O Horsfields, Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

75 at £1Sohrab Tavakkolee Tazehabadi
75.00%
Ordinary
25 at £1Willy Pannocchia
25.00%
Ordinary

Financials

Year2014
Net Worth£4,521
Cash£4,282
Current Liabilities£3,545

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

19 July 2016Delivered on: 19 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 October 2021Final Gazette dissolved following liquidation (1 page)
7 July 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
4 November 2019Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 4 November 2019 (2 pages)
2 November 2019Statement of affairs (8 pages)
2 November 2019Appointment of a voluntary liquidator (4 pages)
2 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
(1 page)
26 February 2019Satisfaction of charge 076993870001 in full (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
25 October 2018Application to strike the company off the register (3 pages)
25 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 11 October 2016 (2 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
19 July 2016Registration of charge 076993870001, created on 19 July 2016 (42 pages)
19 July 2016Registration of charge 076993870001, created on 19 July 2016 (42 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
15 June 2015Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 24 February 2015 (2 pages)
15 June 2015Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 24 February 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 11 July 2014
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 11 July 2014
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 December 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 5 December 2012 (1 page)
11 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)