Company NameGiovanni's Restaurants Limited
Company StatusDissolved
Company Number03641732
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giovanni Massimo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1 South Drive
Guiseley
Leeds
LS20 8JF
Secretary NameMilanella Massimo
NationalityItalian
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 South Drive
Guiseley
West Yorkshire
LS20 8JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£59,549
Current Liabilities£59,549

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
14 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 December 2006Return made up to 01/10/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 July 2004Return made up to 01/10/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 February 2003Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Secretary's particulars changed (1 page)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
15 February 2001Return made up to 01/10/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 December 1999Return made up to 01/10/99; full list of members (6 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
1 October 1998Incorporation (17 pages)