Company NameItalian Food And Drink Supply Company Limited
Company StatusDissolved
Company Number08049277
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date10 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mattia Boldetti
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Unit 8 Booths Yard
Pudsey
Leeds
West Yorkshire
LS28 7AD
Director NameMr Massimo Bresciani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Unit 8 Booths Yard
Pudsey
Leeds
West Yorkshire
LS28 7AD

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Massimo Bresciani
50.00%
Ordinary
50 at £1Mattia Boldetti
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Statement of affairs with form 4.19 (6 pages)
21 January 2014Registered office address changed from Unit 17 Booths Yard Pudsey Leeds West Yorkshire LS28 7AD England on 21 January 2014 (1 page)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
7 November 2012Registered office address changed from Springfield House 1-2 Albion Place Pudsey Doncaster DN1 2EG United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Springfield House 1-2 Albion Place Pudsey Doncaster DN1 2EG United Kingdom on 7 November 2012 (1 page)
27 April 2012Incorporation (49 pages)