Company NameLa Gioconda Limited
DirectorJose Garcia
Company StatusDissolved
Company Number03774888
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jose Garcia
Date of BirthJune 1947 (Born 76 years ago)
NationalitySpanish
StatusCurrent
Appointed20 May 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Acacia Road
London
W3 6HF
Secretary NameLuz Garcia
NationalitySpanish
StatusCurrent
Appointed20 May 1999(same day as company formation)
RoleManager
Correspondence Address12 Acacia Road
London
W3 6HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£154,413
Cash£156,511
Current Liabilities£120,735

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Liquidators statement of receipts and payments (6 pages)
9 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
6 June 2003Liquidators statement of receipts and payments (6 pages)
13 June 2002Registered office changed on 13/06/02 from: 39A welbeck street london W1G 8DH (1 page)
12 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Declaration of solvency (4 pages)
22 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
25 May 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
19 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
21 August 2000Return made up to 20/05/00; full list of members (6 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
20 May 1999Incorporation (20 pages)