ZONIN RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

ZONIN RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02044763

Incorporation date

07/08/1986

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Sun Alliance House, Bradshaw Gate, Bolton, Lancs BL1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon29/07/2013
Registered office address changed from 12 Bury Road Rawtenstall Lancashire BB4 6AA on 2013-07-30
dot icon11/03/2013
Termination of appointment of Franco Siggillino as a director on 2013-03-04
dot icon06/03/2013
Voluntary strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2012
Application to strike the company off the register
dot icon12/12/2012
Registered office address changed from 47 Bishops Road Prestwich Manchester M25 0HS United Kingdom on 2012-12-13
dot icon13/08/2012
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 2012-08-14
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon16/03/2011
Current accounting period shortened from 2011-07-09 to 2011-06-30
dot icon13/12/2010
Total exemption small company accounts made up to 2010-07-09
dot icon05/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/10/2010
Director's details changed for Francesco Siggillino on 2010-10-06
dot icon05/10/2010
Director's details changed for Panteleone Amatino on 2010-10-06
dot icon05/10/2010
Director's details changed for Panteleone Amatino on 2010-10-06
dot icon28/09/2010
Registered office address changed from Thompson Jones 2 Heap Bridge Bury Lancashire BL9 7HR on 2010-09-29
dot icon02/08/2010
Previous accounting period shortened from 2010-09-30 to 2010-07-09
dot icon02/08/2010
Appointment of Francesco Siggillino as a director
dot icon02/08/2010
Appointment of Pantaleone Amatino as a director
dot icon21/07/2010
Registered office address changed from 38/42 Guildhall St Preston PR1 3NU on 2010-07-22
dot icon21/07/2010
Termination of appointment of Carol Worden as a secretary
dot icon21/07/2010
Termination of appointment of Lino Della Pesca as a director
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/02/2010
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon03/03/2009
Appointment Terminated Director brenda della pesca
dot icon10/02/2009
Certificate of change of name
dot icon11/12/2008
Full accounts made up to 2008-07-31
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon30/04/2008
Accounts made up to 2007-07-31
dot icon07/10/2007
Return made up to 29/09/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-07-31
dot icon02/11/2006
Return made up to 29/09/06; full list of members
dot icon16/05/2006
Accounts made up to 2005-07-31
dot icon30/10/2005
Return made up to 29/09/05; full list of members
dot icon11/04/2005
Accounts made up to 2004-07-31
dot icon24/10/2004
Return made up to 29/09/04; full list of members
dot icon18/03/2004
Accounts made up to 2003-07-31
dot icon21/10/2003
Return made up to 29/09/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-07-31
dot icon25/10/2002
Return made up to 29/09/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-07-31
dot icon25/10/2001
Return made up to 29/09/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-07-31
dot icon22/10/2000
Return made up to 29/09/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed
dot icon17/10/1999
Return made up to 29/09/99; full list of members
dot icon21/07/1999
Resolutions
dot icon29/03/1999
Full group accounts made up to 1998-07-31
dot icon08/11/1998
Return made up to 29/09/98; full list of members
dot icon16/08/1998
Particulars of mortgage/charge
dot icon16/08/1998
Particulars of mortgage/charge
dot icon12/03/1998
Full group accounts made up to 1997-07-31
dot icon11/10/1997
Return made up to 29/09/97; full list of members
dot icon29/06/1997
Accounting reference date extended from 30/04/97 to 31/07/97
dot icon09/01/1997
Full accounts made up to 1996-04-30
dot icon02/11/1996
Return made up to 29/09/96; full list of members
dot icon27/11/1995
Particulars of mortgage/charge
dot icon18/10/1995
Full accounts made up to 1995-04-30
dot icon18/10/1995
Return made up to 29/09/95; full list of members
dot icon23/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Particulars of mortgage/charge
dot icon23/10/1994
Accounts for a small company made up to 1994-04-30
dot icon23/10/1994
Return made up to 29/09/94; full list of members
dot icon18/04/1994
Particulars of mortgage/charge
dot icon27/10/1993
Accounts for a small company made up to 1993-04-30
dot icon27/10/1993
Return made up to 29/09/93; full list of members
dot icon27/10/1992
Accounts for a small company made up to 1992-04-30
dot icon27/10/1992
Return made up to 29/09/92; full list of members
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon17/10/1991
Accounts for a small company made up to 1991-04-30
dot icon17/10/1991
Return made up to 29/09/91; full list of members
dot icon22/05/1991
Accounting reference date shortened from 31/05 to 30/04
dot icon08/05/1991
Statement of affairs
dot icon08/05/1991
Ad 14/03/91--------- £ si 1851@1
dot icon22/04/1991
Ad 14/03/91--------- £ si 1851@1=1851 £ ic 100/1951
dot icon21/01/1991
Accounts for a small company made up to 1990-05-31
dot icon21/01/1991
Return made up to 28/09/90; no change of members
dot icon24/01/1990
Group accounts for a small company made up to 1989-05-31
dot icon24/01/1990
Return made up to 29/09/89; full list of members
dot icon02/04/1989
Particulars of mortgage/charge
dot icon20/12/1988
Accounts for a small company made up to 1988-05-31
dot icon20/12/1988
Return made up to 07/10/88; full list of members
dot icon19/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Particulars of mortgage/charge
dot icon18/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon06/12/1987
Accounts for a small company made up to 1987-05-31
dot icon06/12/1987
Return made up to 17/09/87; full list of members
dot icon02/12/1986
Accounting reference date notified as 31/05
dot icon22/09/1986
Particulars of mortgage/charge
dot icon10/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1986
Registered office changed on 11/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amatino, Panteleone
Director
09/07/2010 - Present
3
Siggillino, Franco
Director
09/07/2010 - 04/03/2013
2
Worden, Carol Anne
Secretary
07/02/2000 - 09/07/2010
12

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 ZONIN RESTAURANTS LIMITED

ZONIN RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 07/08/1986 with the registered office located at Sun Alliance House, Bradshaw Gate, Bolton, Lancs BL1 3TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZONIN RESTAURANTS LIMITED?

toggle

ZONIN RESTAURANTS LIMITED is currently Dissolved. It was registered on 07/08/1986 and dissolved on 10/03/2014.

Where is ZONIN RESTAURANTS LIMITED located?

toggle

ZONIN RESTAURANTS LIMITED is registered at Sun Alliance House, Bradshaw Gate, Bolton, Lancs BL1 3TQ.

What is the latest filing for ZONIN RESTAURANTS LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.