Company NameLittle Italy (York) Ltd
Company StatusDissolved
Company Number04824621
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 8 months ago)
Dissolution Date12 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Tracy Gaias
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 12 April 2021)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address37 Greystoke Road
Rawcliffe
York
North Yorkshire
YO30 5FD
Director NameAndrea Gaias
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 12 April 2021)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address37 Greystoke Road
Rawcliffe
York
North Yorkshire
YO30 5FD
Secretary NameMrs Amanda Tracy Gaias
NationalityBritish
StatusClosed
Appointed30 September 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Greystoke Road
Rawcliffe
York
North Yorkshire
YO30 5FD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitelittleitalyrestaurantyork.co.uk
Telephone01904 623539
Telephone regionYork

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amanda Tracy Gaias
50.00%
Ordinary
50 at £1Andrea Gaias
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,108
Cash£49,125
Current Liabilities£94,357

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 April 2021Final Gazette dissolved following liquidation (1 page)
12 January 2021Return of final meeting in a members' voluntary winding up (12 pages)
21 October 2020Liquidators' statement of receipts and payments to 30 September 2020 (12 pages)
15 October 2019Registered office address changed from 37 Greystoke Road Rawcliffe York YO30 5FD England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 15 October 2019 (2 pages)
14 October 2019Appointment of a voluntary liquidator (2 pages)
14 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
14 October 2019Declaration of solvency (4 pages)
14 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
(1 page)
25 September 2019Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 July 2019Registered office address changed from 12 Goodramgate York North Yorkshire YO1 7LQ to 37 Greystoke Road Rawcliffe York YO30 5FD on 30 July 2019 (1 page)
30 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 August 2010Director's details changed for Amanda Tracy Gaias on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Amanda Tracy Gaias on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Andrea Gaias on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Amanda Tracy Gaias on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Andrea Gaias on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Andrea Gaias on 1 July 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2009Return made up to 08/07/09; full list of members (4 pages)
5 August 2009Return made up to 08/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
4 August 2008Return made up to 08/07/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
22 September 2006Return made up to 08/07/06; full list of members (2 pages)
22 September 2006Return made up to 08/07/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 July 2005Return made up to 08/07/05; full list of members (3 pages)
14 July 2005Return made up to 08/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2004Return made up to 08/07/04; full list of members (7 pages)
31 August 2004Return made up to 08/07/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
18 December 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
6 October 2003Registered office changed on 06/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
8 July 2003Incorporation (15 pages)
8 July 2003Incorporation (15 pages)