Company NameGiuliano Limited
Company StatusDissolved
Company Number08297231
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date7 July 2021 (2 years, 9 months ago)
Previous NamesIl Gusto Handforth Limited and Da Giulio Limited

Business Activity

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

Directors

Director NameMr Lulzim Musollari
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Northridge Road
Manchester
M9 6GP
Director NameMr Agron Elezi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2018)
RoleContractor
Country of ResidenceEngland
Correspondence Address1 Lecester Street Cheetham
Manchester
M8 0GZ

Contact

Telephone01625 535245
Telephone regionMacclesfield

Location

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

Shareholders

30 at £1Daniella Elezi
30.00%
Ordinary
30 at £1Lulzim Musollari
30.00%
Ordinary
20 at £1Agron Elezi
20.00%
Ordinary
20 at £1Lindita Musollari
20.00%
Ordinary

Financials

Year2014
Net Worth£2,352
Cash£1,818
Current Liabilities£41,869

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 July 2021Final Gazette dissolved following liquidation (1 page)
7 April 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
3 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
(1 page)
3 September 2019Appointment of a voluntary liquidator (4 pages)
3 September 2019Statement of affairs (8 pages)
23 August 2019Registered office address changed from 121 Wimslow Road Handforth Wilmslow Cheshire SK9 3HX England to C/O Horsefields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 23 August 2019 (2 pages)
6 December 2018Termination of appointment of Agron Elezi as a director on 31 August 2018 (1 page)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
11 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 August 2017Registered office address changed from 121 Wimslow Road Handforth Wimslow Cheshire SH9 3HX to 121 Wimslow Road Handforth Wilmslow Cheshire SK9 3HX on 30 August 2017 (1 page)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 January 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
7 January 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
6 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
6 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Appointment of Mr Agron Elezi as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Agron Elezi as a director on 25 February 2015 (2 pages)
10 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 February 2014Director's details changed for Lulzim Musollari on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Director's details changed for Lulzim Musollari on 10 February 2014 (2 pages)
30 April 2013Company name changed da giulio LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Company name changed da giulio LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed il gusto handforth LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed il gusto handforth LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)