Company NameFriar's Enterprises Limited
Company StatusDissolved
Company Number00550739
CategoryPrivate Limited Company
Incorporation Date15 June 1955(68 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameCarlo's Restaurant Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Salvatore Monticolombi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(36 years after company formation)
Appointment Duration15 years, 4 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressVia San Francesco 7
23807 Merate Lc
Italy
Foreign
Director NameMr Carlo Francesco Monticolombi
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(36 years after company formation)
Appointment Duration15 years, 4 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address58b Friars Street
Sudbury
Suffolk
CO10 2AG
Secretary NameLinda Carol Monticolombi
NationalityBritish
StatusClosed
Appointed10 September 1993(38 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 31 October 2006)
RoleSecretary
Correspondence Address58b Friar Street
Sudbury
Suffolk
CO10 6AH
Director NameMr Anthony Monticolombi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address21 Ardilaun Road
London
N5 2QR
Secretary NameMr Anthony Monticolombi
NationalityBritish
StatusResigned
Appointed21 June 1991(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address21 Ardilaun Road
London
N5 2QR

Location

Registered Address26 Catsey Woods
Bushey Heath
Hertfordshire
WD23 4HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£805,140
Cash£780,546
Current Liabilities£101,551

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
27 September 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 May 2004Return made up to 21/05/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Full accounts made up to 31 August 2000 (10 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 31 August 1999 (11 pages)
3 June 1999Return made up to 21/05/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 August 1998 (11 pages)
15 December 1997Memorandum and Articles of Association (9 pages)
12 December 1997Company name changed carlo's restaurant LIMITED\certificate issued on 15/12/97 (2 pages)
11 December 1997Full accounts made up to 31 August 1997 (10 pages)
30 September 1997Registered office changed on 30/09/97 from: 30 greyhound hill london NW4 4JP (1 page)
22 August 1997Accounts for a small company made up to 31 August 1996 (3 pages)
2 July 1997Return made up to 21/05/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
30 June 1996Return made up to 21/05/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
3 July 1995Return made up to 21/05/95; no change of members (4 pages)