Stock Ingatestone
Billericay
Essex
CM4 9LH
Director Name | Mr Pietro Umberto Magliola |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 20 The Square Stock Ingatestone Essex CM4 9LH |
Secretary Name | Mrs Nicole Jacqueline Magliola |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Square Stock Ingatestone Billericay Essex CM4 9LH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | pietrositalianrestaurant.com |
---|---|
Telephone | 01277 829772 |
Telephone region | Brentwood |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Nicole Jacqueline Magliola 50.00% Ordinary |
---|---|
50 at £1 | Pietro Umberto Magliola 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £43,166 |
Current Liabilities | £48,589 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mrs Nicole Jacqueline Magliola on 4 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Pietro Umberto Magliola on 4 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Pietro Umberto Magliola on 4 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mrs Nicole Jacqueline Magliola on 4 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Director's details changed for Pietro Umberto Magliola on 18 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Nicole Jacqueline Magliola on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Nicole Jacqueline Magliola on 18 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Nicole Jacqueline Magliola on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Pietro Umberto Magliola on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Nicole Jacqueline Magliola on 18 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members
|
24 January 2007 | Return made up to 18/01/07; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: 5 station road billericay essex CM12 9DP (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 5 station road billericay essex CM12 9DP (1 page) |
20 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (14 pages) |
18 January 2006 | Incorporation (14 pages) |