London
N12 7ET
Director Name | Danielle Manzi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Restauranteur |
Correspondence Address | 20 Van Gouch Court 89 Amsterdam Road London E14 |
Director Name | Louis Gaetano Manzi |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Restauranteur |
Correspondence Address | Domaine L'Olivaie 79 Blvd Cadavan Menton France |
Director Name | Maria Manzi |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Restauranteur |
Correspondence Address | 15 West Heath Road London NW3 7UU |
Secretary Name | Mr Antony Carl Manzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Northiam London N12 7ET |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 29 February 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 May 2004 | Dissolved (1 page) |
---|---|
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
26 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2001 | O/C replacement of liquidator (16 pages) |
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec state release liquidator (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | Order court replace liquidator (43 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 6 raleigh house admirals way waterside london E14 9SN (1 page) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (6 pages) |
5 January 1993 | Full accounts made up to 29 February 1992 (11 pages) |
26 November 1992 | Return made up to 09/11/92; full list of members (5 pages) |