Company NameBrio Gelati Ltd
Company StatusDissolved
Company Number08936033
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Richard Dale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Larkspur Grove
Harrogate
North Yorkshire
HG3 2YA
Director NameZopito Di Domenico
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelmsford Road
Harrogate
North Yorkshire
HG1 5NA
Director NameMr Gianni Bernardi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2015(10 months after company formation)
Appointment Duration12 months (resigned 04 January 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawns
Harrogate
North Yorkshire
HG2 9AS

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

150 at £1Gianni Bernardi
50.00%
Ordinary
150 at £1Jonathan Richard Dale
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(3 pages)
19 February 2016Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD to 60 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 19 February 2016 (1 page)
18 February 2016Termination of appointment of Gianni Bernardi as a director on 4 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Appointment of Mr Gianni Bernardi as a director on 6 January 2015 (2 pages)
2 September 2015Appointment of Mr Gianni Bernardi as a director on 6 January 2015 (2 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300
(3 pages)
19 January 2015Termination of appointment of Zopito Di Domenico as a director on 6 January 2015 (2 pages)
19 January 2015Termination of appointment of Zopito Di Domenico as a director on 6 January 2015 (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 300
(37 pages)