Dissolved
Dissolved 2016-10-21
Company Information for NONNA'S RESTAURANT LIMITED
THE FOUNTAIN PRECINCT, SHEFFIELD, S1,
|
Company Registration Number
04586085
Private Limited Company
Dissolved Dissolved 2016-10-21 |
Company Name | |
---|---|
NONNA'S RESTAURANT LIMITED | |
Legal Registered Office | |
THE FOUNTAIN PRECINCT SHEFFIELD | |
Company Number | 04586085 | |
---|---|---|
Date formed | 2002-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2016-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:28:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GIAN BOHAN |
||
GIAN-MARIA MARCEL BOHAN |
||
MAURIZIO MORI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN ELLIN |
Company Secretary | ||
MICHAEL STRAKER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRASSHOUND LTD | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
BRITANNIA EVENTS UK LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active - Proposal to Strike off | |
NONNA'S LA SQUADRA LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2016-09-20 | |
NONNA'S (CHESTERFIELD) LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-18 | Active - Proposal to Strike off | |
NONNA'S LIMITED | Director | 1998-05-01 | CURRENT | 1998-05-01 | Active | |
NONNA'S (SHEFFIELD) LIMITED | Director | 2010-11-09 | CURRENT | 2010-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O HAMILTONS INSOLVENCY PRACTITIONERS LTD OMEGA COURT 368 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 535-541 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8PR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN-MARIA MARCEL BOHAN / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO MORI / 11/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GIAN-MARIA BOHAN / 26/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL ELLIN | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
NONNA'S RESTAURANT LIMITED owns 1 domain names.
nonnas.co.uk
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as NONNA'S RESTAURANT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NONNA'S RESTAURANT LIMITED | Event Date | 2010-05-26 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, on 12 July 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA no later than 12.00 noon on the business day before the meeting. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 26 May 2010 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500 or at stephen.beverley@graywoods.co.uk. Adrian Graham , Liquidator Dated 3 May 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |