Company NameCaffe Monza Ayr Ltd
Company StatusDissolved
Company NumberSC573062
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 8 months ago)
Dissolution Date10 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mario Alexander Formisano
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2017(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Tom Jonathan Kennett
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 March 2022Final Gazette dissolved following liquidation (1 page)
10 December 2021Final account prior to dissolution in CVL (4 pages)
5 November 2020Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 5 November 2020 (2 pages)
22 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
(1 page)
22 September 2020Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to 27 Ingram Street Glasgow G1 1HA on 22 September 2020 (2 pages)
13 May 2020Registered office address changed from 586 Glasgow Road Clydebank G81 1NH Scotland to 27 Ingram Street Glasgow G1 1HA on 13 May 2020 (1 page)
26 February 2020Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA (1 page)
25 February 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
25 February 2020Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page)
25 February 2020Notification of Tom Jonathan Kennett as a person with significant control on 7 January 2019 (2 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 January 2019Appointment of Mr Tom Jonathan Kennett as a director on 21 January 2019 (2 pages)
9 January 2019Change of details for Mr Mario Alexander Formisano as a person with significant control on 7 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
2 November 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Cessation of Peter Valaitis as a person with significant control on 8 August 2017 (1 page)
21 November 2017Notification of Mario Formisano as a person with significant control on 8 August 2017 (2 pages)
21 November 2017Notification of Mario Formisano as a person with significant control on 8 August 2017 (2 pages)
9 October 2017Appointment of Mr Mario Formisano as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Mario Formisano as a director on 28 September 2017 (2 pages)
4 September 2017Registered office address changed from 586 Glasgow Road Clydebank G1 1NH Scotland to 586 Glasgow Road Clydebank G81 1NH on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 586 Glasgow Road Clydebank G1 1NH Scotland to 586 Glasgow Road Clydebank G81 1NH on 4 September 2017 (1 page)
8 August 2017Termination of appointment of Peter Valaitis as a director on 8 August 2017 (1 page)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
(23 pages)
8 August 2017Termination of appointment of Peter Valaitis as a director on 8 August 2017 (1 page)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
(23 pages)