Company NameZocca Limited
Company StatusDissolved
Company Number01696375
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameZocca Limited

Business Activity

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

Directors

Director NameMrs Franca Bernardi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed28 December 1992(9 years, 11 months after company formation)
Appointment Duration18 years (closed 18 January 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Director NameMr Gianni Bernardi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed28 December 1992(9 years, 11 months after company formation)
Appointment Duration18 years (closed 18 January 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS
Secretary NameMrs Franca Bernardi
NationalityItalian
StatusClosed
Appointed28 December 1992(9 years, 11 months after company formation)
Appointment Duration18 years (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS

Location

Registered Address1 Sceptre House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth£169,528
Cash£669
Current Liabilities£237,853

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 9,999
(5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 9,999
(5 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
30 April 2009Return made up to 28/12/08; no change of members (4 pages)
30 April 2009Return made up to 28/12/08; no change of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2008Return made up to 28/12/07; no change of members (7 pages)
6 March 2008Return made up to 28/12/07; no change of members (7 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(7 pages)
31 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 July 2005Registered office changed on 01/07/05 from: 44 commercial street harrogate north yorkshire HG1 1TZ (1 page)
1 July 2005Registered office changed on 01/07/05 from: 44 commercial street harrogate north yorkshire HG1 1TZ (1 page)
27 April 2005Return made up to 28/12/04; full list of members; amend (7 pages)
27 April 2005Return made up to 28/12/04; full list of members; amend (7 pages)
12 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
12 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
23 December 2004Return made up to 28/12/04; full list of members (7 pages)
23 December 2004Return made up to 28/12/04; full list of members (7 pages)
21 December 2004Ad 28/09/04--------- £ si 4899@1=4899 £ ic 5100/9999 (2 pages)
21 December 2004Ad 28/09/04--------- £ si 4899@1=4899 £ ic 5100/9999 (2 pages)
14 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
16 November 2001Registered office changed on 16/11/01 from: flat 1 60 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
16 November 2001Registered office changed on 16/11/01 from: flat 1 60 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2001Return made up to 28/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(7 pages)
23 January 2000Return made up to 28/12/99; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 January 1999Return made up to 28/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 January 1998Return made up to 28/12/97; full list of members (6 pages)
14 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Ad 07/11/95--------- £ si 100@1 (2 pages)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 07/11/95--------- £ si 100@1 (2 pages)
18 June 1997Ad 07/11/95--------- £ si 100@1 (2 pages)
18 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1997Ad 07/11/95--------- £ si 100@1 (2 pages)
18 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
23 February 1996Return made up to 28/12/95; full list of members (6 pages)
23 February 1996Return made up to 28/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 February 1983Incorporation (18 pages)
2 February 1983Incorporation (18 pages)