CUCINA SANO LIMITED

Register to unlock more data on OkredoRegister

CUCINA SANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05634927

Incorporation date

24/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon05/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Jolyon Punnett as a director on 2023-08-31
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon02/11/2022
Appointment of Mr Benjamin Jay Waldron as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-25
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-26
dot icon14/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon09/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon09/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2018-12-18
dot icon09/12/2019
Cessation of Notsallow 256 Limited as a person with significant control on 2018-12-18
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-30
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon27/11/2017
Change of details for Notsallow Limited as a person with significant control on 2016-12-08
dot icon27/11/2017
Director's details changed for Mr Agust Gudmundsson on 2017-11-24
dot icon27/11/2017
Director's details changed for Mr Jolyon Punnett on 2017-11-23
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Appointment of Mr Simon Witham as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from C/O C/O, Bakkavor Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-08
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-26
dot icon20/01/2016
Statement of company's objects
dot icon20/01/2016
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon23/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Jolyon Punnett on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Jolyon Punnett on 2015-07-23
dot icon22/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Jolyon Punnett on 2015-07-22
dot icon22/07/2015
Registered office address changed from C/O C/O, Bakkavor Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to C/O C/O, Bakkavor Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-22
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon18/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Jolyon Punnett on 2013-12-18
dot icon18/12/2013
Director's details changed for Mr Agust Gudmundsson on 2013-12-18
dot icon20/08/2013
Resolutions
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-29
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/11/2011
Director's details changed for Agust Gudmundsson on 2011-11-28
dot icon01/09/2011
Accounts for a dormant company made up to 2011-01-01
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon22/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon22/07/2010
Full accounts made up to 2010-01-02
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon22/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jolyon Punnett on 2009-12-22
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon19/05/2009
Full accounts made up to 2007-12-29
dot icon21/01/2009
Registered office changed on 21/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon24/11/2008
Location of debenture register
dot icon24/11/2008
Location of register of members
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Return made up to 24/11/07; full list of members
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Location of register of members
dot icon23/11/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New secretary appointed;new director appointed
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned;director resigned
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE
dot icon08/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Resolutions
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Director resigned
dot icon21/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Full accounts made up to 2006-09-30
dot icon17/05/2007
Return made up to 24/11/06; full list of members
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon13/06/2006
Particulars of mortgage/charge
dot icon23/01/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: wollastons brierley place new london road chelmsford essex CM2 0AP
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New secretary appointed;new director appointed
dot icon24/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
02/11/2007 - 15/10/2010
109
Smith, Desmond John
Director
29/11/2005 - 24/08/2007
33
Gudmundsson, Agust
Director
24/08/2007 - 01/11/2022
53
Levison, Robert
Director
29/11/2005 - 13/06/2007
3
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
24/11/2005 - 29/11/2005
127

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUCINA SANO LIMITED

CUCINA SANO LIMITED is an(a) Dissolved company incorporated on 24/11/2005 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUCINA SANO LIMITED?

toggle

CUCINA SANO LIMITED is currently Dissolved. It was registered on 24/11/2005 and dissolved on 07/04/2026.

Where is CUCINA SANO LIMITED located?

toggle

CUCINA SANO LIMITED is registered at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does CUCINA SANO LIMITED do?

toggle

CUCINA SANO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CUCINA SANO LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.