Harrow
Middlesex
HA3 8UJ
Director Name | Luigi Ferraris |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Restaurateur |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Mr Oliveiro Ferraris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Restaurateur |
Correspondence Address | 98 Brunswick Road London W5 1AE |
Director Name | Ruth Ferraris |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Married Woman |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Secretary Name | Mr Cesare Ferraris |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 115 Kenton Lane Harrow Middlesex HA3 8UJ |
Registered Address | Moores Rowland Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Liquidators statement of receipts and payments (6 pages) |
8 July 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 May 1998 | Liquidators statement of receipts and payments (6 pages) |
14 November 1997 | Liquidators statement of receipts and payments (6 pages) |
8 May 1997 | Liquidators statement of receipts and payments (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page) |
1 November 1996 | Liquidators statement of receipts and payments (6 pages) |
15 May 1996 | Liquidators statement of receipts and payments (6 pages) |
19 April 1995 | Declaration of solvency (4 pages) |
19 April 1995 | Appointment of a voluntary liquidator (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 8 hillgate st london W8 7SR (1 page) |
10 April 1995 | Resolutions
|
7 April 1995 | Ad 31/03/95--------- £ si 300@1=300 £ ic 1000/1300 (2 pages) |
7 April 1995 | Resolutions
|
30 March 1995 | Company name changed lui-set catering LIMITED\certificate issued on 31/03/95 (4 pages) |