06473722 LIMITED
Overview
| Company Name | 06473722 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06473722 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 06473722 LIMITED?
| Company Name | From | Until |
|---|---|---|
| "A TASTE OF TUSCANY" LTD | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for 06473722 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2022 |
| Next Accounts Due On | Dec 29, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2021 |
What is the status of the latest confirmation statement for 06473722 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 03, 2024 |
| Next Confirmation Statement Due | Oct 17, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2023 |
| Overdue | Yes |
What are the latest filings for 06473722 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2025 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed "a taste of tuscany" LTD\certificate issued on 03/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Riccardo Mariti as a person with significant control on Mar 14, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Massimiliano D'aquanno as a person with significant control on Mar 14, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Riccardos Holdings Ltd as a secretary on Mar 14, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Massimiliano D'aquanno as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Riccardo Mariti as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 29, 2021 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 29, 2020 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of 06473722 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D'AQUANNO, Massimiliano | Director | 3 Chandler House Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey C/O Libertas Hertfordshire | England | Italian | 286340520001 | |||||||||
| RICCARDOS HOLDINGS LTD | Secretary | Fulham Road SW3 6HU London 126 United Kingdom |
| 148595550001 | ||||||||||
| SEC CO LIMITED | Secretary | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire | 94472170001 | |||||||||||
| MARITI, Riccardo | Director | 126 Fulham Road SW3 6HU London | United Kingdom | British | 94347720001 |
Who are the persons with significant control of 06473722 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Massimiliano D'Aquanno | 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
| |||
| Mr Riccardo Mariti | Apr 06, 2016 | Fulham Road SW3 6HU London 126 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does 06473722 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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