Company NameGelato Gelato Limited
Company StatusDissolved
Company Number02884769
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Susan Ann Caroleo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(20 years, 8 months after company formation)
Appointment Duration5 years, 12 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr Biagio Caroleo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed18 October 2019(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 22 September 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr Biagio Caroleo
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed05 January 1995(1 year after company formation)
Appointment Duration24 years, 9 months (resigned 18 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Duncombe Hill
Forest Hill
London
SE23 1QB
Secretary NameMrs Susan Ann Caroleo
NationalityBritish
StatusResigned
Appointed05 January 1995(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Duncombe Hill
London
SE23 1QB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed04 February 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2019)
Correspondence AddressUnit 42, The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Biagio Caroleo
100.00%
Ordinary

Financials

Year2014
Net Worth£184,364
Cash£195
Current Liabilities£132,124

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

11 February 2015Delivered on: 18 February 2015
Persons entitled: Tnui Asset Finance Limited (Company Registration Number 07685608)

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
17 May 2010Delivered on: 19 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2016Register(s) moved to registered inspection location 28 Duncombe Hill London SE23 1QB (1 page)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
22 January 2016Register inspection address has been changed to 28 Duncombe Hill London SE23 1QB (1 page)
22 January 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
13 May 2015Amended total exemption small company accounts made up to 30 June 2014 (16 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
18 February 2015Registration of charge 028847690002, created on 11 February 2015 (47 pages)
4 February 2015Registered office address changed from A. S. Zanettos & Co 4 Croxted Mews 286a/288 Croxted Road Dulwich Village London SE24 9DA to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Susan Ann Caroleo as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Pomfrey Computers Ltd as a secretary on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from A. S. Zanettos & Co 4 Croxted Mews 286a/288 Croxted Road Dulwich Village London SE24 9DA to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 February 2015 (1 page)
4 February 2015Appointment of Pomfrey Computers Ltd as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Susan Ann Caroleo as a secretary on 4 February 2015 (1 page)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
8 October 2014Appointment of Mrs Susan Ann Caroleo as a director on 26 September 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Return made up to 05/01/06; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Return made up to 05/01/04; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 05/01/03; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 January 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 05/01/00; full list of members (6 pages)
4 March 1999Return made up to 05/01/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 July 1998Registered office changed on 09/07/98 from: 8 old compton street london W1 (1 page)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 February 1998Return made up to 05/01/98; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1996Accounting reference date extended from 31/01/96 to 30/06/96 (1 page)
2 March 1996Return made up to 05/01/96; no change of members (4 pages)
27 December 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 1994Incorporation (12 pages)