Company NameVilla Venezia Limited
Company StatusDissolved
Company Number06380163
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Maximo Gonzalez
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorchester Park
Noctorum
Wirral
CH43 9HS
Wales
Secretary NameBernadette Gonzalez
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Dorchester Park
Noctorum
Wirral
CH43 9HS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.veneziapizzeria.co.uk
Telephone0151 6089212
Telephone regionLiverpool

Location

Registered Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£207,135
Cash£13,540
Current Liabilities£143,769

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
10 December 2014Withdraw the company strike off application (1 page)
10 December 2014Withdraw the company strike off application (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
24 November 2014Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 21 August 2013 (1 page)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Maximo Gonzalez on 24 September 2010 (2 pages)
15 October 2010Director's details changed for Maximo Gonzalez on 24 September 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
8 January 2008Ad 01/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008Ad 01/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2007Accounting reference date extended from 30/09/08 to 30/11/08 (1 page)
27 December 2007Accounting reference date extended from 30/09/08 to 30/11/08 (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Registered office changed on 27/10/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
27 October 2007New secretary appointed (1 page)
24 September 2007Incorporation (12 pages)
24 September 2007Incorporation (12 pages)