ROCCA DELI LTD
Overview
| Company Name | ROCCA DELI LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC424456 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCCA DELI LTD?
- Other food services (56290) / Accommodation and food service activities
Where is ROCCA DELI LTD located?
| Registered Office Address | 4 Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCCA DELI LTD?
| Company Name | From | Until |
|---|---|---|
| HMS (918) LIMITED | May 18, 2012 | May 18, 2012 |
What are the latest accounts for ROCCA DELI LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ROCCA DELI LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Micro company accounts made up to Jun 30, 2016 | 1 pages | AA | ||||||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||
Appointment of Stefano Jo Pieraccini as a director on Feb 03, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||||||
Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on Jul 21, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on Jul 14, 2014 | 1 pages | AD01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | GAZ1(A) | |||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from * Alder House Cradlehall Business Park Inverness IV2 5GH Scotland* on Apr 03, 2014 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from May 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Susan Pieraccini as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Adrian Pieraccini as a director | 4 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed hms (918) LIMITED\certificate issued on 23/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on May 22, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Hms Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of ROCCA DELI LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIERACCINI, Adrian | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | Scotland | British | 140685570002 | |||||||||
| PIERACCINI, Stefano Jo | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 | Scotland | British | 204798410001 | |||||||||
| PIERACCINI, Susan Jane | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | Scotland | British | 147022710002 | |||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 169255340001 | ||||||||||
| MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | 125965730001 | |||||||||
| HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
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