Company NameERBA Voglio Ltd
Company StatusDissolved
Company Number08476851
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesHarkferry Ltd and The Olive Oil Conference Company Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maurizio Bocchi
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed16 April 2013(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Road
Gisburn
Clitheroe
Lancashire
BB7 4HT
Secretary NameMr Maurizio Bocchi
StatusClosed
Appointed16 April 2013(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address2 Park Road
Gisburn
Clitheroe
Lancashire
BB7 4HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

50 at £1Maurizio Bocchi
50.00%
Ordinary
50 at £1Mrs Cinzia Bocchi
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Company name changed the olive oil conference company LTD\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
13 March 2016Company name changed the olive oil conference company LTD\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Secretary's details changed for Mr Maurizio Bocchi on 8 April 2014 (1 page)
2 May 2014Director's details changed for Mr Maurizio Bocchi on 8 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Maurizio Bocchi on 8 April 2014 (2 pages)
2 May 2014Secretary's details changed for Mr Maurizio Bocchi on 8 April 2014 (1 page)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Secretary's details changed for Mr Maurizio Bocchi on 8 April 2014 (1 page)
2 May 2014Director's details changed for Mr Maurizio Bocchi on 8 April 2014 (2 pages)
3 May 2013Company name changed harkferry LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
3 May 2013Company name changed harkferry LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
3 May 2013Change of name notice (2 pages)
3 May 2013Change of name notice (2 pages)
19 April 2013Appointment of Mr Maurizio Bocchi as a director (2 pages)
19 April 2013Secretary's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages)
19 April 2013Appointment of Mr Maurizio Bocchi as a secretary (2 pages)
19 April 2013Director's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages)
19 April 2013Appointment of Mr Maurizio Bocchi as a director (2 pages)
19 April 2013Appointment of Mr Maurizio Bocchi as a secretary (2 pages)
19 April 2013Secretary's details changed for Mr Maurizio Bocchi on 16 April 2013 (2 pages)
16 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
16 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2013Incorporation (20 pages)
8 April 2013Incorporation (20 pages)