Company number 05218539
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address 24E NORWICH STREET, DEREHAM, NORFOLK, NR19 1BX
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of GINO'S LIMITED are www.ginos.co.uk, and www.gino-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Gino S Limited is a Private Limited Company.
The company registration number is 05218539. Gino S Limited has been working since 31 August 2004.
The present status of the company is Active. The registered address of Gino S Limited is 24e Norwich Street Dereham Norfolk Nr19 1bx. . CRICK, Arthur Brinley Lorenzo is a Director of the company. Secretary CRICK, Mabel Margaret Rose has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".
Current Directors
Resigned Directors
Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 03 September 2004
Appointed Date: 31 August 2004
Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 03 September 2004
Appointed Date: 31 August 2004
Nominee Director
PEMEX SERVICES LIMITED
Resigned: 03 September 2004
Appointed Date: 31 August 2004
Persons With Significant Control
GINO'S LIMITED Events
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
13 Feb 2016
Compulsory strike-off action has been discontinued
10 Feb 2016
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-02-10
10 Feb 2016
Termination of appointment of Mabel Margaret Rose Crick as a secretary on 22 July 2014
...
... and 28 more events
03 Sep 2004
Registered office changed on 03/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
03 Sep 2004
Director resigned
03 Sep 2004
Director resigned
03 Sep 2004
Secretary resigned
31 Aug 2004
Incorporation