Company NameLDV (La Dolce Vita) Limited
Company StatusDissolved
Company Number09253443
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Anjuly Sharma
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/18 Roker Avenue
Sunderland
SR6 0BY
Director NameMr Vijay Sharma
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chesterfield Road
Ashford
Middlesex
TW15 2NE

Location

Registered Address17/18 Roker Avenue
Sunderland
SR6 0BY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts28 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
9 January 2023Micro company accounts made up to 28 May 2022 (3 pages)
6 January 2023Micro company accounts made up to 28 May 2021 (3 pages)
6 January 2023Confirmation statement made on 8 October 2022 with no updates (3 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 January 2023Micro company accounts made up to 28 May 2019 (3 pages)
5 January 2023Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 January 2023Micro company accounts made up to 28 May 2020 (3 pages)
5 January 2023Confirmation statement made on 8 October 2020 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 May 2018 (9 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
25 August 2019Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
26 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
27 April 2019Registered office address changed from 18a Roker Avenue Sunderland SR6 0BY England to 17/18 Roker Avenue Sunderland SR6 0BY on 27 April 2019 (1 page)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 June 2018Registered office address changed from 38 Ince Road Hersham Walton-on-Thames KT12 5BJ England to 18a Roker Avenue Sunderland SR6 0BY on 8 June 2018 (1 page)
8 June 2018Cessation of Anjuly Sharma as a person with significant control on 1 March 2018 (1 page)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Notification of Anjuly Sharma as a person with significant control on 30 April 2016 (2 pages)
16 October 2017Notification of Anjuly Sharma as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 September 2017Amended total exemption full accounts made up to 31 May 2017 (6 pages)
27 September 2017Amended total exemption full accounts made up to 31 May 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
21 March 2017Registered office address changed from 41 Chesterfield Road Ashford Middlesex TW15 2NE United Kingdom to 38 Ince Road Hersham Walton-on-Thames KT12 5BJ on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mrs Anjuly Sharma on 10 March 2017 (2 pages)
21 March 2017Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
21 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 March 2017Director's details changed for Mrs Anjuly Sharma on 10 March 2017 (2 pages)
21 March 2017Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
21 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 March 2017Registered office address changed from 41 Chesterfield Road Ashford Middlesex TW15 2NE United Kingdom to 38 Ince Road Hersham Walton-on-Thames KT12 5BJ on 21 March 2017 (1 page)
15 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Appointment of Mrs Anjuly Sharma as a director on 1 February 2016 (2 pages)
9 March 2016Appointment of Mrs Anjuly Sharma as a director on 1 February 2016 (2 pages)
9 March 2016Termination of appointment of Vijay Sharma as a director on 1 February 2016 (1 page)
9 March 2016Termination of appointment of Vijay Sharma as a director on 1 February 2016 (1 page)
9 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 120
(3 pages)
9 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 120
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 120
(36 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 120
(36 pages)