Gelati Per Tutti Limited

General information

Name:

Gelati Per Tutti Ltd

Office Address:

19 Nevern Square London SW5 9PD Earl's Court

Number: 05215813

Incorporation date: 2004-08-26

Dissolution date: 2021-07-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05215813 20 years ago, Gelati Per Tutti Limited had been a private limited company until Tue, 27th Jul 2021 - the time it was officially closed. The business latest office address was 19 Nevern Square, London Earl's Court.

As for the business, a variety of director's responsibilities had been done by David H. and Sacha H.. Within the group of these two individuals, David H. had administered the business for the longest time, having become a member of officers' team on Thu, 26th Aug 2004.

Executives who controlled the firm include: David H. owned 1/2 or less of company shares. Sacha H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Martyn P.

Role: Secretary

Appointed: 23 May 2019

Latest update: 12 February 2024

David H.

Role: Director

Appointed: 26 August 2004

Latest update: 12 February 2024

David H.

Role: Secretary

Appointed: 26 August 2004

Latest update: 12 February 2024

Sacha H.

Role: Director

Appointed: 26 August 2004

Latest update: 12 February 2024

People with significant control

David H.
Notified on 25 August 2016
Nature of control:
1/2 or less of shares
Sacha H.
Notified on 25 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 09 September 2021
Confirmation statement last made up date 26 August 2020
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 May 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 29 April 2014
Annual Accounts 30 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 30 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 May 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies