Stalybridge
SK15 2AA
Director Name | Mrs Francesca Brogna |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 September 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77-79 Market Street Stalybridge SK15 2AA |
Director Name | Miss Roberta Bonomo |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 February 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 January 2020) |
Role | Waitress |
Country of Residence | England |
Correspondence Address | 77-79 Market Street Stalybridge SK15 2AA |
Director Name | Mr Stefano Niespolo |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 February 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 January 2020) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 77-79 Market Street Stalybridge SK15 2AA |
Registered Address | 79-91 Market Street Stalybridge SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
25 at £1 | Francesca Brogna 25.00% Ordinary |
---|---|
25 at £1 | Gerardo Bonomo 25.00% Ordinary |
25 at £1 | Roberta Bonomo 25.00% Ordinary |
25 at £1 | Stefano Niespolo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,249 |
Cash | £42,931 |
Current Liabilities | £52,842 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (4 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
11 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
15 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 August 2014 | Director's details changed for Mr Gerardo Bonomo on 13 August 2014 (3 pages) |
31 August 2014 | Director's details changed for Miss Roberta Bonomo on 13 August 2014 (3 pages) |
31 August 2014 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to C/O P B Accounting Ltd 79-91 Market Street Stalybridge SK15 2AA on 31 August 2014 (2 pages) |
31 August 2014 | Director's details changed for Mrs Francesca Brogna on 13 August 2014 (3 pages) |
31 August 2014 | Director's details changed for Miss Roberta Bonomo on 13 August 2014 (3 pages) |
31 August 2014 | Director's details changed for Mrs Francesca Brogna on 13 August 2014 (3 pages) |
31 August 2014 | Director's details changed for Mr Stefano Niespolo on 13 August 2014 (3 pages) |
31 August 2014 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to C/O P B Accounting Ltd 79-91 Market Street Stalybridge SK15 2AA on 31 August 2014 (2 pages) |
31 August 2014 | Director's details changed for Mr Gerardo Bonomo on 13 August 2014 (3 pages) |
31 August 2014 | Director's details changed for Mr Stefano Niespolo on 13 August 2014 (3 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Appointment of Miss Roberta Bonomo as a director (2 pages) |
20 February 2014 | Appointment of Mr Stefano Niespolo as a director (2 pages) |
20 February 2014 | Appointment of Mr Stefano Niespolo as a director (2 pages) |
20 February 2014 | Appointment of Miss Roberta Bonomo as a director (2 pages) |
25 September 2013 | Incorporation
|
25 September 2013 | Incorporation
|