Rawcliffe
York
North Yorkshire
YO30 5FD
Director Name | Andrea Gaias |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 12 April 2021) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 37 Greystoke Road Rawcliffe York North Yorkshire YO30 5FD |
Secretary Name | Mrs Amanda Tracy Gaias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Greystoke Road Rawcliffe York North Yorkshire YO30 5FD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | littleitalyrestaurantyork.co.uk |
---|---|
Telephone | 01904 623539 |
Telephone region | York |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amanda Tracy Gaias 50.00% Ordinary |
---|---|
50 at £1 | Andrea Gaias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,108 |
Cash | £49,125 |
Current Liabilities | £94,357 |
Latest Accounts | 31 August 2019 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 30 September 2020 (12 pages) |
15 October 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (2 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Declaration of solvency (4 pages) |
14 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 September 2019 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
30 July 2019 | Registered 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 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Andrea Gaias on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Amanda Tracy Gaias on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Andrea Gaias on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Amanda Tracy Gaias on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Andrea Gaias on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Amanda Tracy Gaias on 1 July 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
22 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
22 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
18 December 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 July 2003 | Incorporation (15 pages) |
8 July 2003 | Incorporation (15 pages) |