Active - Proposal to Strike off
Company Information for GINO GELATO LIMITED
26 ESTCOURT ROAD, WATFORD, WD17 2PS,
|
Company Registration Number
06982849
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GINO GELATO LIMITED | |
Legal Registered Office | |
26 ESTCOURT ROAD WATFORD WD17 2PS Other companies in NW2 | |
Company Number | 06982849 | |
---|---|---|
Company ID Number | 06982849 | |
Date formed | 2009-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/08/2021 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-10 06:13:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GINO GELATO INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAUL NARDINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALESSANDRO GHERZI |
Director | ||
YANIV HERTZEL NATHAN STEIN |
Director | ||
HANOVER REGISTRAR SERVICES LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM Unit D 715 North Circular Road London NW2 7AH | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
PSC07 | CESSATION OF CARLO GHERZI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Alessandro Gherzi as a person with significant control on 2019-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
SH02 | Sub-division of shares on 2019-05-09 | |
SH08 | Change of share class name or designation | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 112 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RAUL NARDINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO GHERZI | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANIV HERTZEL NATHAN STEIN | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 112 | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 112 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 14/01/15 STATEMENT OF CAPITAL GBP 111 | |
RES13 | COMPANY BUSINESS 14/01/2015 | |
RES13 | COMPANY BUSINESS 14/01/2015 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/14 FROM 127 Princes Avenue London N13 6HE | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANOVER REGISTRAR SERVICES LTD | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YANIV HERTZEL NATHAN STEIN / 06/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO GHERZI / 06/08/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER REGISTRAR SERVICES LTD / 06/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG ENGLAND | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YANIV HERTZEL NATHAN STEIN / 10/12/2010 | |
AR01 | 06/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ANTHAM 1 LIMITED |
Creditors Due After One Year | 2013-08-31 | £ 220,000 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 250,000 |
Creditors Due After One Year | 2012-08-31 | £ 250,000 |
Creditors Due After One Year | 2011-08-31 | £ 250,000 |
Creditors Due Within One Year | 2013-08-31 | £ 102,984 |
Creditors Due Within One Year | 2012-08-31 | £ 114,043 |
Creditors Due Within One Year | 2012-08-31 | £ 114,043 |
Creditors Due Within One Year | 2011-08-31 | £ 96,093 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GINO GELATO LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 15,735 |
Cash Bank In Hand | 2012-08-31 | £ 16,487 |
Cash Bank In Hand | 2012-08-31 | £ 16,487 |
Cash Bank In Hand | 2011-08-31 | £ 18,329 |
Current Assets | 2013-08-31 | £ 47,736 |
Current Assets | 2012-08-31 | £ 64,228 |
Current Assets | 2012-08-31 | £ 64,228 |
Current Assets | 2011-08-31 | £ 78,865 |
Debtors | 2013-08-31 | £ 29,876 |
Debtors | 2012-08-31 | £ 42,991 |
Debtors | 2012-08-31 | £ 42,991 |
Debtors | 2011-08-31 | £ 56,036 |
Stocks Inventory | 2013-08-31 | £ 2,125 |
Stocks Inventory | 2012-08-31 | £ 4,750 |
Stocks Inventory | 2012-08-31 | £ 4,750 |
Stocks Inventory | 2011-08-31 | £ 4,500 |
Tangible Fixed Assets | 2013-08-31 | £ 13,856 |
Tangible Fixed Assets | 2012-08-31 | £ 75,244 |
Tangible Fixed Assets | 2012-08-31 | £ 75,244 |
Tangible Fixed Assets | 2011-08-31 | £ 107,440 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as GINO GELATO LIMITED are:
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. |