Company NameToni's Pizzeria West End Ltd
DirectorNatalie Dobrenko
Company StatusActive - Proposal to Strike off
Company NumberSC564331
CategoryPrivate Limited Company
Incorporation Date26 April 2017(6 years, 12 months ago)

Business Activity

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

Directors

Director NameMs Natalie Dobrenko
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(2 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameMrs Fabia Antonia Munro
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameMr Giancarlo Antonio Celino
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameMr Adam Boyd
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2019)
RoleBusiness Develpoment
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
Director NameMr Antoni John Dobrenko
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland

Location

Registered Address223 Fenwick Road
Giffnock
Glasgow
G46 6JG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 August 2020 (3 years, 8 months ago)
Next Return Due3 September 2021 (overdue)

Filing History

8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
1 November 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 December 2019Termination of appointment of Antoni John Dobrenko as a director on 2 May 2019 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
20 August 2019Notification of Natalie Dobrenko as a person with significant control on 24 May 2019 (2 pages)
20 August 2019Cessation of Antoni John Dobrenko as a person with significant control on 1 April 2019 (1 page)
20 August 2019Appointment of Ms Natalie Dobrenko as a director on 24 May 2019 (2 pages)
14 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Adam Boyd as a director on 23 April 2019 (1 page)
2 May 2019Termination of appointment of Giancarlo Antonio Celino as a director on 23 April 2019 (1 page)
17 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Notification of Antoni John Dobrenko as a person with significant control on 4 October 2017 (2 pages)
20 July 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
20 July 2018Cessation of Catch Group Limited as a person with significant control on 4 October 2017 (1 page)
20 July 2018Termination of appointment of Fabia Antonia Munro as a director on 3 October 2017 (1 page)
18 July 2018Change of share class name or designation (2 pages)
18 July 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (3 pages)
18 July 2018Statement of capital following an allotment of shares on 4 October 2017
  • GBP 100.00
(7 pages)
18 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of two new classes of shares of £1.00 being b shares and c shares 04/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Appointment of Mr Antoni John Dobrenko as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Adam Boyd as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Antoni John Dobrenko as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Adam Boyd as a director on 7 June 2017 (2 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)