06473722 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name06473722 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06473722
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 06473722 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is 06473722 LIMITED located?

    Registered Office Address
    C/O Libertas 3 Chandler House Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 06473722 LIMITED?

    Previous Company Names
    Company NameFromUntil
    "A TASTE OF TUSCANY" LTDJan 15, 2008Jan 15, 2008

    What are the latest accounts for 06473722 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2022
    Next Accounts Due OnDec 29, 2023
    Last Accounts
    Last Accounts Made Up ToDec 29, 2021

    What is the status of the latest confirmation statement for 06473722 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 03, 2024
    Next Confirmation Statement DueOct 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2023
    OverdueYes

    What are the latest filings for 06473722 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 20, 2025

    14 pagesLIQ03

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Libertas 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Jul 05, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 21, 2024

    LRESEX

    Certificate of change of name

    Company name changed "a taste of tuscany" LTD\certificate issued on 03/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2024

    RES15

    Registered office address changed from 94-96 Seymour Place Marylebone London W1H 1NB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on May 30, 2024

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Riccardo Mariti as a person with significant control on Mar 14, 2023

    1 pagesPSC07

    Notification of Massimiliano D'aquanno as a person with significant control on Mar 14, 2023

    2 pagesPSC01

    Confirmation statement made on Oct 03, 2023 with updates

    4 pagesCS01

    Termination of appointment of Riccardos Holdings Ltd as a secretary on Mar 14, 2023

    1 pagesTM02

    Appointment of Mr Massimiliano D'aquanno as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Riccardo Mariti as a director on Mar 14, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 29, 2021

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 94-96 Seymour Place Marylebone London W1H 1NB on Jan 31, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 29, 2020

    9 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of 06473722 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AQUANNO, Massimiliano
    3 Chandler House Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    Director
    3 Chandler House Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    EnglandItalian286340520001
    RICCARDOS HOLDINGS LTD
    Fulham Road
    SW3 6HU London
    126
    United Kingdom
    Secretary
    Fulham Road
    SW3 6HU London
    126
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04974898
    148595550001
    SEC CO LIMITED
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Secretary
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    94472170001
    MARITI, Riccardo
    126 Fulham Road
    SW3 6HU London
    Director
    126 Fulham Road
    SW3 6HU London
    United KingdomBritish94347720001

    Who are the persons with significant control of 06473722 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Massimiliano D'Aquanno
    3 Chandler House Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    Mar 14, 2023
    3 Chandler House Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Riccardo Mariti
    Fulham Road
    SW3 6HU London
    126
    United Kingdom
    Apr 06, 2016
    Fulham Road
    SW3 6HU London
    126
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 06473722 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2026Due to be dissolved on
    Jun 21, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Barnett
    3 Chandler House 191-195 Sparrows Herne
    WD23 1FL Bushey
    Hertfordshire
    practitioner
    3 Chandler House 191-195 Sparrows Herne
    WD23 1FL Bushey
    Hertfordshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0