Company NameDivito's Fast Food Limited
Company StatusDissolved
Company NumberSC448885
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Anna Maria Jaconelli
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameAntonio Jaconelli
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £1Anna Maria Jaconelli
100.00%
Ordinary

Financials

Year2014
Net Worth£5,710
Cash£35,000
Current Liabilities£52,000

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 May 2022Final Gazette dissolved following liquidation (1 page)
10 February 2022Order of court for early dissolution (1 page)
6 October 2020Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2020 (2 pages)
26 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
(1 page)
26 October 2018Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 October 2018 (2 pages)
8 June 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 May 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
16 May 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
17 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
17 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Termination of appointment of Antonio Jaconelli as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Antonio Jaconelli as a director on 12 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(4 pages)
11 June 2013Director's details changed for Anne-Marie Jaconelli on 30 April 2013 (2 pages)
11 June 2013Appointment of Antonio Jaconelli as a director (3 pages)
11 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(4 pages)
11 June 2013Appointment of Antonio Jaconelli as a director (3 pages)
11 June 2013Director's details changed for Anne-Marie Jaconelli on 30 April 2013 (2 pages)
31 May 2013Appointment of Anne-Marie Jaconelli as a director (3 pages)
31 May 2013Appointment of Anne-Marie Jaconelli as a director (3 pages)
2 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
2 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)