Company NamePietros Restaurant Limited
Company StatusDissolved
Company Number05679566
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Nicole Jacqueline Magliola
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 The Square
Stock Ingatestone
Billericay
Essex
CM4 9LH
Director NameMr Pietro Umberto Magliola
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address20 The Square
Stock Ingatestone
Essex
CM4 9LH
Secretary NameMrs Nicole Jacqueline Magliola
NationalityFrench
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 The Square
Stock Ingatestone
Billericay
Essex
CM4 9LH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitepietrositalianrestaurant.com
Telephone01277 829772
Telephone regionBrentwood

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Nicole Jacqueline Magliola
50.00%
Ordinary
50 at £1Pietro Umberto Magliola
50.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£43,166
Current Liabilities£48,589

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
25 October 2016Application to strike the company off the register (3 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 August 2016Registered office address changed from 20 the Square Stock Ingatestone Essex CM4 9LH to 92 Friern Gardens Wickford Essex SS12 0HD on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 20 the Square Stock Ingatestone Essex CM4 9LH to 92 Friern Gardens Wickford Essex SS12 0HD on 17 August 2016 (1 page)
11 February 2016Director's details changed for Mrs Nicole Jacqueline Magliola on 4 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Pietro Umberto Magliola on 4 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Pietro Umberto Magliola on 4 February 2016 (2 pages)
11 February 2016Director's details changed for Mrs Nicole Jacqueline Magliola on 4 February 2016 (2 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Director's details changed for Pietro Umberto Magliola on 18 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Nicole Jacqueline Magliola on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Nicole Jacqueline Magliola on 18 January 2010 (2 pages)
25 January 2010Secretary's details changed for Nicole Jacqueline Magliola on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Pietro Umberto Magliola on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Nicole Jacqueline Magliola on 18 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 February 2008Return made up to 18/01/08; full list of members (3 pages)
1 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Registered office changed on 27/04/06 from: 5 station road billericay essex CM12 9DP (1 page)
27 April 2006Registered office changed on 27/04/06 from: 5 station road billericay essex CM12 9DP (1 page)
20 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (3 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
18 January 2006Incorporation (14 pages)
18 January 2006Incorporation (14 pages)