Company NamePronto A Manga Limited
Company StatusDissolved
Company Number03264212
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamePronto A Mangiare Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSergio Spagnoli
NationalityBritish
StatusClosed
Appointed03 June 1997(7 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lesley Close
Bexley
Kent
DA5 1LX
Director NameMr John Giacopazzi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(16 years after company formation)
Appointment Duration6 years, 9 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMarco Inzani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressFlat 11 75 Warwick Square
Westminster
London
SW1V 2AR
Director NameJean Paul Zammit
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleFinancial Adviser
Correspondence Address44 Selborne Road
Croydon
Surrey
CR0 5QS
Secretary NameMarco Inzani
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 75 Warwick Square
Westminster
London
SW1V 2AR
Director NameSergio Spagnoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(11 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 02 November 2012)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lesley Close
Bexley
Kent
DA5 1LX
Director NamePaolo Ruggeri
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jean Paul Zammit
50.00%
Ordinary
1 at £1Marco Inzani
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
16 May 2019Termination of appointment of Jean Paul Zammit as a director on 14 May 2019 (1 page)
15 May 2019Termination of appointment of Marco Inzani as a director on 14 May 2019 (1 page)
15 May 2019Termination of appointment of Paolo Ruggeri as a director on 14 May 2019 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
5 February 2018Director's details changed for Paolo Ruggeri on 5 February 2018 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 November 2017 (3 pages)
4 December 2017Accounts for a dormant company made up to 30 November 2017 (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
10 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
10 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
5 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(7 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(7 pages)
12 February 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
12 February 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(7 pages)
16 October 2014Director's details changed for Paolo Ruggeri on 16 September 2014 (2 pages)
16 October 2014Director's details changed for Paolo Ruggeri on 16 September 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(7 pages)
21 January 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
16 October 2013Director's details changed for Mr John Giacopazzi on 11 March 2013 (2 pages)
16 October 2013Director's details changed for Paolo Ruggeri on 11 March 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
16 October 2013Director's details changed for Paolo Ruggeri on 11 March 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(7 pages)
16 October 2013Director's details changed for Mr John Giacopazzi on 11 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 April 2013Termination of appointment of Sergio Spagnoli as a director (1 page)
2 April 2013Termination of appointment of Sergio Spagnoli as a director (1 page)
25 March 2013Appointment of Paolo Ruggeri as a director (3 pages)
25 March 2013Appointment of John Giacopazzi as a director (3 pages)
25 March 2013Appointment of John Giacopazzi as a director (3 pages)
25 March 2013Appointment of Paolo Ruggeri as a director (3 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
3 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
13 March 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
6 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 October 2004Return made up to 16/10/04; full list of members (7 pages)
14 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 November 2003Return made up to 16/10/03; full list of members (7 pages)
19 November 2003Return made up to 16/10/03; full list of members (7 pages)
21 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
26 November 2002Return made up to 16/10/02; full list of members (7 pages)
26 November 2002Return made up to 16/10/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
29 January 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
29 January 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2000Director resigned (1 page)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
24 December 1999Return made up to 16/10/99; full list of members (7 pages)
24 December 1999Return made up to 16/10/99; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
5 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
11 November 1998Return made up to 16/10/98; no change of members (4 pages)
11 November 1998Return made up to 16/10/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
17 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
17 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Return made up to 16/10/97; full list of members (6 pages)
6 January 1998Return made up to 16/10/97; full list of members (6 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
2 November 1996New secretary appointed (2 pages)
2 November 1996Secretary resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996New secretary appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996New director appointed (2 pages)
23 October 1996Memorandum and Articles of Association (9 pages)
23 October 1996Company name changed pronto a mangiare LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Memorandum and Articles of Association (9 pages)
23 October 1996Company name changed pronto a mangiare LIMITED\certificate issued on 24/10/96 (2 pages)
16 October 1996Incorporation (17 pages)
16 October 1996Incorporation (17 pages)