Wemyss Bay
Renfrewshire
PA18 6BW
Scotland
Director Name | Mr Enrico Giovanacci |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Denholm Street Greenock PA16 8RH Scotland |
Secretary Name | Mr Stefano Bonatti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW Scotland |
Website | cafebongio.com |
---|
Registered Address | 7 Kishorn Road Wemyss Bay Inverclyde PA18 6BW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Enrico Giovanacci 50.00% Ordinary |
---|---|
1 at £1 | Stefano Bonatti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435 |
Cash | £3,524 |
Current Liabilities | £77,260 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 July 2004 | Delivered on: 23 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Satisfaction of charge 1 in full (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Registered office address changed from 3 Kip Park Main Street Inverkip PA16 0FZ on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 3 Kip Park Main Street Inverkip PA16 0FZ on 17 October 2011 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 October 2010 | Annual return made up to 19 September 2010 (12 pages) |
11 October 2010 | Annual return made up to 19 September 2010 (12 pages) |
9 August 2010 | Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages) |
6 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (14 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (14 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 October 2008 | Return made up to 19/09/08; full list of members (7 pages) |
22 October 2008 | Return made up to 19/09/08; full list of members (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members
|
20 October 2005 | Return made up to 19/09/05; full list of members
|
17 August 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
17 August 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 14 kirkvale drive glasgow G77 5HD (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 14 kirkvale drive glasgow G77 5HD (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
23 July 2004 | Partic of mort/charge * (7 pages) |
23 July 2004 | Partic of mort/charge * (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
30 August 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
30 August 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
19 September 2002 | Incorporation (16 pages) |
19 September 2002 | Incorporation (16 pages) |