About

Registered Number: 05902801
Date of Incorporation: 10/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 44 Oswald Road, Scunthorpe, N Lincs, DN15 7PG

 

Established in 2006, Bellini Restaurant Ltd have registered office in N Lincs, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 6 directors listed as Mineo, Giorgio, Lizzio, Lucio, Schinello, Antonio, Vitello, Nicolo, Antonio, Coco, Guguara, Giuseppe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINEO, Giorgio 01 January 2015 - 1
ANTONIO, Coco 14 August 2006 29 July 2007 1
GUGUARA, Giuseppe 18 August 2006 15 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LIZZIO, Lucio 18 August 2006 29 July 2007 1
SCHINELLO, Antonio 29 July 2007 30 May 2008 1
VITELLO, Nicolo 30 May 2008 11 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 16 January 2015
SH01 - Return of Allotment of shares 16 January 2015
AA01 - Change of accounting reference date 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 June 2014
MR04 - N/A 26 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
395 - Particulars of a mortgage or charge 08 November 2006
225 - Change of Accounting Reference Date 18 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.