Clydebank
G81 1BL
Scotland
Director Name | Mr Mario Formisano |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 586 Glasgow Road Clydebank G81 1NH Scotland |
Secretary Name | Mr Mario Formisano |
---|---|
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 586 Glasgow Road Clydebank G81 1NH Scotland |
Director Name | Mr Indrit Mataj |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 586 Glasgow Road Clydebank G81 1NH Scotland |
Director Name | Mr Besnik Ndoj |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 04 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 586 Glasgow Road Clydebank G81 1NH Scotland |
Director Name | Mr Tom Jonathan Kennett |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW Scotland |
Director Name | Mr Mario Alexander Formisano |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Old Street Clydebank G81 6DE Scotland |
Director Name | Mr Rajbir Singh |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW Scotland |
Director Name | Brianza Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2020(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 2020) |
Correspondence Address | 27 Ingram Street Glasgow G1 1HA Scotland |
Registered Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
19 February 2021 | Cessation of Mekaf Holdings Limited as a person with significant control on 18 February 2021 (1 page) |
---|---|
19 February 2021 | Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA (1 page) |
19 February 2021 | Notification of Enzii Investments Limited as a person with significant control on 18 February 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
19 February 2021 | Cessation of Mario Alexander Formisano as a person with significant control on 18 February 2021 (1 page) |
20 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
14 September 2020 | Cessation of Brianza Holdings Limited as a person with significant control on 14 September 2020 (1 page) |
14 September 2020 | Notification of Mekaf Holdings Limited as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Brianza Holdings Limited as a director on 14 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Rajbir Singh as a director on 14 September 2020 (1 page) |
10 September 2020 | Notification of Mario Formisano as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Change of details for Brianza Holdings Limited as a person with significant control on 10 September 2020 (2 pages) |
3 September 2020 | Appointment of Mr Rajbir Singh as a director on 3 September 2020 (2 pages) |
27 August 2020 | Appointment of Mr Mario Alexander Formisano as a director on 27 August 2020 (2 pages) |
30 July 2020 | Appointment of Brianza Holdings Limited as a director on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Mario Formisano as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Mario Formisano as a director on 30 July 2020 (1 page) |
30 July 2020 | Notification of Brianza Holdings Limited as a person with significant control on 9 June 2020 (2 pages) |
29 July 2020 | Cessation of Tom Jonathan Kennett as a person with significant control on 9 June 2020 (1 page) |
29 July 2020 | Cessation of Mario Alexander Formisano as a person with significant control on 9 June 2020 (1 page) |
29 July 2020 | Termination of appointment of Tom Jonathan Kennett as a director on 9 June 2020 (1 page) |
29 May 2020 | Resolutions
|
28 May 2020 | Registered office address changed from 586 Glasgow Road Clydebank G81 1NH Scotland to Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW on 28 May 2020 (1 page) |
25 February 2020 | Notification of Tom Jonathan Kennett as a person with significant control on 7 January 2019 (2 pages) |
25 February 2020 | Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page) |
25 February 2020 | Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA (1 page) |
25 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 January 2019 | Appointment of Mr Tom Jonathan Kennett as a director on 21 January 2019 (2 pages) |
9 January 2019 | Change of details for Mr Mario Alexander Formisano as a person with significant control on 7 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Company name changed caffe monza LTD\certificate issued on 05/09/17
|
5 September 2017 | Company name changed caffe monza LTD\certificate issued on 05/09/17
|
21 July 2017 | Termination of appointment of Besnik Ndoj as a director on 21 July 2017 (1 page) |
21 July 2017 | Notification of Mario Formisano as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Mario Formisano as a person with significant control on 24 May 2016 (2 pages) |
21 July 2017 | Termination of appointment of Besnik Ndoj as a director on 21 July 2017 (1 page) |
28 June 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
28 June 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Indrit Mataj as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Indrit Mataj as a director on 31 December 2016 (1 page) |
4 July 2016 | Appointment of Mr Indrit Mataj as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Besnik Ndoj as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Besnik Ndoj as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Indrit Mataj as a director on 4 July 2016 (2 pages) |
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|