Company NameOrlando's Ristorante Ltd
Company StatusDissolved
Company Number06716575
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Orlando Gubbini
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Fenay Bridge
Huddersfield
HD5 0AN
Secretary NameMr George Brown
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Fenay Bridge
Huddersfield
HD5 0AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteorlandosbradford.co.uk
Telephone01274 542182
Telephone regionBradford

Location

Registered AddressLauren House 37a Wakefield Road
Fenay Bridge
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Orlando Gubbini
100.00%
Ordinary

Financials

Year2014
Net Worth£10,067
Cash£5,697
Current Liabilities£10,581

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 December 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
4 July 2023Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page)
12 June 2023Confirmation statement made on 7 October 2022 with no updates (1 page)
12 June 2023Administrative restoration application (2 pages)
4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
12 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
17 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
25 June 2014Registered office address changed from Lauren House 601a Wakefield Road Huddersfield HD5 9XP on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Lauren House 601a Wakefield Road Huddersfield HD5 9XP on 25 June 2014 (1 page)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
18 April 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
18 April 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
1 March 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
20 October 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
22 February 2011Total exemption full accounts made up to 31 October 2010 (20 pages)
22 February 2011Total exemption full accounts made up to 31 October 2010 (20 pages)
23 November 2010Director's details changed for Mr Orlando Gubbini on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Orlando Gubbini on 22 November 2010 (2 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
16 November 2009Director's details changed for Mr Orlando Gubbini on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Orlando Gubbini on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
10 October 2008Secretary appointed mr george brown (1 page)
10 October 2008Secretary appointed mr george brown (1 page)
10 October 2008Director appointed mr orlando gubbini (1 page)
10 October 2008Director appointed mr orlando gubbini (1 page)
7 October 2008Incorporation (9 pages)
7 October 2008Appointment terminated director yomtov jacobs (1 page)
7 October 2008Appointment terminated director yomtov jacobs (1 page)
7 October 2008Incorporation (9 pages)