Warning: file_put_contents(c/b6014ae733fb106060b61bf10cba7c7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Valentino Restaurants Limited, HA8 5EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALENTINO RESTAURANTS LIMITED

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

This company is commonly known as Valentino Restaurants Limited. The company was founded 25 years ago and was given the registration number 03659625. The firm's registered office is in EDGWARE. You can find them at 8 Park Way, , Edgware, Middlesex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:VALENTINO RESTAURANTS LIMITED
Company Number:03659625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1998
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:8 Park Way, Edgware, Middlesex, HA8 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, High Street, Green Street Green, Orpington, England, BR6 6BG

Director01 March 2015Active
9 Halkett House, Waterloo Gardens, London, E2 9HU

Secretary30 June 2001Active
19 Bowsprit Point, Westferry Road, London, E14 8NT

Secretary05 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 1998Active
9 Halkett House, Waterloo Gardens, London, England, E2 9HU

Director31 August 2014Active
35 High Street, Green St Green, Orpington, BR6 6BG

Director01 April 2011Active
35a High Street, Green Street Green, Orpington, BR6 6BG

Director31 August 2001Active
19 Bowsprit Point, Westferry Road, London, E14 8NT

Director05 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 1998Active

People with Significant Control

Mr Aminul Hoque
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:35, High Street, Orpington, England, BR6 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-21Dissolution

Dissolution application strike off company.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Gazette

Gazette filings brought up to date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Officers

Appoint person director company with name date.

Download
2015-03-25Officers

Termination director company with name termination date.

Download
2015-03-25Officers

Termination secretary company with name termination date.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.