About

Registered Number: 05566473
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: C/O Jones Giles Limited 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB,

 

Having been setup in 2005, Valentino's Ltd has its registered office in Cardiff. We don't know the number of employees at Valentino's Ltd. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALIN, John Huw 16 September 2005 17 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 September 2015
RESOLUTIONS - N/A 12 July 2013
4.20 - N/A 12 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2013
AD01 - Change of registered office address 21 June 2013
DISS16(SOAS) - N/A 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 September 2010
AA01 - Change of accounting reference date 07 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 28 July 2006
287 - Change in situation or address of Registered Office 12 April 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.