Warning: file_put_contents(c/739f5e13b6686a70c1741d559f672379.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sundaes Gelato Basingstoke Ltd, RG21 7DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNDAES GELATO BASINGSTOKE LTD

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

This company is commonly known as Sundaes Gelato Basingstoke Ltd. The company was founded 9 years ago and was given the registration number 09412893. The firm's registered office is in BASINGSTOKE. You can find them at 20a Winchester Street, , Basingstoke, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SUNDAES GELATO BASINGSTOKE LTD
Company Number:09412893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:20a Winchester Street, Basingstoke, England, RG21 7DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY

Director05 September 2019Active
26, Leigh Road, Eastleigh, SO50 9DT

Director15 March 2018Active
20a, Winchester Street, Basingstoke, England, RG21 7DZ

Director14 March 2018Active
26, Leigh Road, Eastleigh, United Kingdom, SO50 9DT

Director29 January 2015Active
26, Leigh Road, Eastleigh, United Kingdom, SO50 9DT

Director06 July 2015Active

People with Significant Control

Mr Serdar Sungur
Notified on:05 September 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:20a, Winchester Street, Basingstoke, England, RG21 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdurrahim Acar
Notified on:05 September 2019
Status:Active
Date of birth:January 1978
Nationality:British
Address:Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Farzan Niazi
Notified on:15 March 2018
Status:Active
Date of birth:April 1979
Nationality:Dutch
Address:26, Leigh Road, Eastleigh, SO50 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Serdar Sungur
Notified on:15 March 2018
Status:Active
Date of birth:April 1981
Nationality:British
Address:26, Leigh Road, Eastleigh, SO50 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdul Waheed Zafaree
Notified on:11 November 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:20a, Winchester Street, Basingstoke, England, RG21 7DZ
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
2024-01-05Gazette

Gazette dissolved liquidation.

Download
2023-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-17Address

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

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-24Accounts

Change account reference date company current shortened.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-03Address

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

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.