Teca Del Duca Limited

General information

Name:

Teca Del Duca Ltd

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 09442372

Incorporation date: 2015-02-16

Dissolution date: 2023-01-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Teca Del Duca was started on 2015-02-16 as a private limited company. This company headquarters was based in Croydon on Satago Cottage, 360a Brighton Road. This place zip code is CR2 6AL. The official reg. no. for Teca Del Duca Limited was 09442372. Teca Del Duca Limited had been in business for 8 years until 2023-01-19. 9 years ago the company changed its name from Salotto Restaurant to Teca Del Duca Limited.

Lori P. and Claudio P. were the firm's directors and were managing the company from 2015 to 2023.

The companies that controlled this firm were as follows: Ristorante Gustoso Limited owned over 3/4 of company shares. This business could have been reached in Epsom, KT18 7PF, Surrey and was registered as a PSC under the registration number 07877959.

  • Previous company's names
  • Teca Del Duca Limited 2015-12-10
  • Salotto Restaurant Limited 2015-02-16

Financial data based on annual reports

Company staff

Lori P.

Role: Director

Appointed: 16 February 2015

Latest update: 29 December 2022

Claudio P.

Role: Director

Appointed: 16 February 2015

Latest update: 29 December 2022

People with significant control

Ristorante Gustoso Limited
Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07877959
Notified on 16 February 2019
Nature of control:
over 3/4 of shares
Cuisine Collection Limited
Address: 8/10 C/O William & Co, 8/10 South Street, Epsom, KT18 7PF, United Kingdom
Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03559559
Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 30 March 2021
Confirmation statement last made up date 16 February 2020
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 16 February 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

5c Watts Lane

Post code:

BN21 1NP

City / Town:

Eastbourne

HQ address,
2016

Address:

5c Watts Lane

Post code:

BN21 1NP

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Closest Companies - by postcode