Company NameG&T Nutrition Ltd
DirectorsIlaria Giovannini and Marco Tassone
Company StatusLiquidation
Company Number08575405
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Ilaria Giovannini
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barnes House
Wadeson Street
London
E2 9NQ
Director NameMr Marco Tassone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barnes House
Wadeson Street
London
E2 9NQ

Contact

Websitewww.thehiveskincare.com
Telephone020 89814412
Telephone regionLondon

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1Mr Marco Tassone
50.00%
Ordinary
1 at £1Ms Ilaria Giovannini
50.00%
Ordinary

Financials

Year2014
Net Worth£8,724
Cash£7,965
Current Liabilities£1,738

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

1 March 2023Liquidators' statement of receipts and payments to 25 January 2023 (26 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 June 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2022Registered office address changed from 286-290 Cambridge Heath Road London E2 9DA England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 15 February 2022 (2 pages)
15 February 2022Appointment of a voluntary liquidator (3 pages)
15 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
(1 page)
4 February 2022Statement of affairs (10 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
23 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 July 2015Registered office address changed from 24 Barnes House Wadeson Street London E2 9NQ to 286-290 Cambridge Heath Road London E2 9DA on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 24 Barnes House Wadeson Street London E2 9NQ to 286-290 Cambridge Heath Road London E2 9DA on 29 July 2015 (1 page)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)