UKBizDB.co.uk

PETIT PARIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Petit Paris Limited. The company was founded 21 years ago and was given the registration number 04678810. The firm's registered office is in NOTTINGHAM. You can find them at 2 Kings Walk, , Nottingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PETIT PARIS LIMITED
Company Number:04678810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Kings Walk, Nottingham, England, NG1 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director19 December 2017Active
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director19 December 2017Active
32, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ

Secretary26 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 February 2003Active
32, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ

Director26 February 2003Active
32, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ

Director26 February 2003Active
6th Floor St Georges House, St Georges Way, Leicester, United Kingdom, LE1 1SH

Director19 December 2017Active
32, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ

Director26 February 2003Active
32, Eldon Road, Attenborough, Beeston, Nottingham, NG9 6DZ

Director26 February 2003Active
6th Floor St Georges House, St Georges Way, Leicester, United Kingdom, LE1 1SH

Director19 December 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 February 2003Active

People with Significant Control

Cccf Restaurants Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:St Georges House (6th Floor), St. Georges Way, Leicester, England, LE1 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sergio Capobasso
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Italian
Address:32, Eldon Road, Nottingham, NG9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Capobasso
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:32, Eldon Road, Nottingham, NG9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jean Louis David
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:French
Address:32, Eldon Road, Nottingham, NG9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynda Anne David
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:32, Eldon Road, Nottingham, NG9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-15Resolution

Resolution.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-15Gazette

Gazette filings brought up to date.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-06-18Address

Move registers to sail company with new address.

Download
2019-06-17Address

Change sail address company with new address.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.