Ghislanzoni11 Limited

General information

Name:

Ghislanzoni11 Ltd

Office Address:

47 Victoria Road Netley Abbey SO31 5DQ Southampton

Number: 04665809

Incorporation date: 2003-02-13

Dissolution date: 2018-05-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Southampton with reg. no. 04665809. This firm was set up in the year 2003. The main office of the firm was situated at 47 Victoria Road Netley Abbey. The area code is SO31 5DQ. The firm was dissolved on Tue, 1st May 2018, which means it had been in business for fifteen years. The official name transformation from The Oxford Brasserie to Ghislanzoni11 Limited occurred on Wed, 18th Nov 2015.

This specific company was administered by a single managing director: Marie G. who was guiding it for fifteen years.

Executives who had significant control over the firm were: Fabrizio G. owned 1/2 or less of company shares. Marie G. owned 1/2 or less of company shares.

  • Previous company's names
  • Ghislanzoni11 Limited 2015-11-18
  • The Oxford Brasserie Limited 2003-02-13

Financial data based on annual reports

Company staff

Marie G.

Role: Secretary

Appointed: 13 February 2003

Latest update: 3 March 2024

Marie G.

Role: Director

Appointed: 13 February 2003

Latest update: 3 March 2024

People with significant control

Fabrizio G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Marie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 27 February 2020
Confirmation statement last made up date 13 February 2017
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 30, 2017 (AA)
filed on: 16th, November 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

33-34 Oxford Street

Post code:

SO14 3DS

City / Town:

Southampton

HQ address,
2013

Address:

33-34 Oxford Street

Post code:

SO14 3DS

City / Town:

Southampton

HQ address,
2015

Address:

33-34 Oxford Street

Post code:

SO14 3DS

City / Town:

Southampton

HQ address,
2016

Address:

33 Oxford Street

Post code:

SO14 3DS

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies