Pinocchio Restaurant (birmingham) Limited BIRMINGHAM


Pinocchio Restaurant (Birmingham) Limited was officially closed on 2023-06-27. Pinocchio Restaurant (birmingham) was a private limited company that was situated at 8 Hawthorne Road, Edgbaston, Birmingham, B15 3TQ, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 1971-11-10) was run by 1 director.
Director Alfonso Y. who was appointed on 18 August 2021.

The company was officially classified as "licensed restaurants" (56101). The most recent confirmation statement was sent on 2021-08-18 and last time the accounts were sent was on 31 October 2022. 2015-12-12 is the date of the most recent annual return.

Pinocchio Restaurant (birmingham) Limited Address / Contact

Office Address 8 Hawthorne Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01030497
Date of Incorporation Wed, 10th Nov 1971
Date of Dissolution Tue, 27th Jun 2023
Industry Licensed restaurants
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 1st Sep 2022
Last confirmation statement dated Wed, 18th Aug 2021

Company staff

Alfonso Y.

Position: Director

Appointed: 18 August 2021

David W.

Position: Secretary

Resigned: 31 August 2013

Edward R.

Position: Director

Appointed: 03 January 2017

Resigned: 18 August 2021

Vaqar A.

Position: Director

Appointed: 01 December 2016

Resigned: 01 January 2020

John P.

Position: Secretary

Appointed: 05 November 2014

Resigned: 31 March 2017

Andrew W.

Position: Director

Appointed: 12 November 2013

Resigned: 04 September 2015

Irena P.

Position: Director

Appointed: 03 March 2013

Resigned: 01 December 2016

Irena P.

Position: Secretary

Appointed: 05 July 2010

Resigned: 01 December 2016

David W.

Position: Director

Appointed: 01 July 2010

Resigned: 12 December 2012

Ian W.

Position: Director

Appointed: 01 January 2005

Resigned: 05 July 2010

David W.

Position: Director

Appointed: 01 January 1997

Resigned: 01 March 2004

Irena P.

Position: Director

Appointed: 27 September 1993

Resigned: 01 January 2005

Silvio N.

Position: Director

Appointed: 12 December 1991

Resigned: 27 September 1993

David W.

Position: Director

Appointed: 12 December 1991

Resigned: 27 September 1993

People with significant control

Alfonso Y.

Notified on 18 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eduardo Y.

Notified on 1 January 2020
Ceased on 18 August 2021
Nature of control: 75,01-100% shares

Vaqar A.

Notified on 1 December 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Net Assets Liabilities2 0002 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 0002 000
Total Assets Less Current Liabilities 2 000
Number Shares Allotted 2 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, December 2022
Free Download (3 pages)

Company search