UKBizDB.co.uk

STUZZICO LIMITED

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

This company is commonly known as Stuzzico Limited. The company was founded 22 years ago and was given the registration number 04237096. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:STUZZICO LIMITED
Company Number:04237096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 2001
End of financial year:22 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH

Secretary22 August 2014Active
Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH

Director22 August 2014Active
Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH

Director07 August 2018Active
Flat 41, 2 Porchester Gardens, London, W2 6JL

Secretary19 June 2001Active
Frithville Court, 2 Frithville Court, Frithville Gardens, London, United Kingdom, W12 7JH

Secretary03 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 June 2001Active
24 Kendal Street, London, W2 2AW

Director22 August 2014Active
2, Frithville Court, Frithville Gardens, London, England, W12 7JH

Director19 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 June 2001Active

People with Significant Control

Mr Franco De Todaro
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:Italian
Address:24 Kendal Street, W2 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gianluca Riccio
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:Italian
Country of residence:United Kingdom
Address:Allan House, 10 John Princes Street, London, United Kingdom, W1G 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved liquidation.

Download
2023-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-27Insolvency

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

Download
2021-11-08Insolvency

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

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Accounts

Change account reference date company previous shortened.

Download
2020-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Address

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

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.