Company NameRistorante La Gondola Limited
Company StatusDissolved
Company Number00937207
CategoryPrivate Limited Company
Incorporation Date14 August 1968(55 years, 8 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Daniela Bayfield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cadena House 26-28 The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Director NameVittorio Carratu
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(23 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 April 2007)
RoleHairdresser
Correspondence Address17 Moorway Lane
Littleover
Derby
Derbyshire
DE23 2FR
Director NameAnthony Connor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 November 1996)
RoleChef
Correspondence AddressFermain Hall Farm Road
Duffield
Derby
Derbyshire
Director NameRobert Giovannelli
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2005)
RoleRestauranteur
Correspondence Address10 Hardwick Avenue
Allestree
Derby
DE22 2LL
Director NameTina Mizen
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2000)
RoleTeacher
Correspondence Address5 Chancery Lane
Holbeach
Spalding
Lincolnshire
PE12 7DS
Secretary NameRobert Giovannelli
NationalityBritish
StatusResigned
Appointed12 November 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address10 Hardwick Avenue
Allestree
Derby
DE22 2LL
Director NameKeith Fitchett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1998)
RoleRest Manager
Correspondence Address35 Victor Crescent
Sandiacre
Nottingham
NG10 5JY
Secretary NameNatalie Bayfield
NationalityBritish
StatusResigned
Appointed03 February 2005(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressFlat 4
17 Shelton Street
London
WC2H 9JN
Director NameImogen Maria Bayfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 March 2006)
RoleMedia Marketing Consultant
Correspondence Address31 Pearman Street
London
SE1 7RB
Director NameNatalie Bayfield
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressFlat 4
17 Shelton Street
London
WC2H 9JN

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£116,869
Cash£5,463
Current Liabilities£108,858

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2007Statement of affairs (10 pages)
8 August 2007Appointment of a voluntary liquidator (1 page)
20 July 2007Registered office changed on 20/07/07 from: 150 high street sevenoaks kent TN13 1XE (1 page)
13 July 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: gable HOUSE239 regents park road london N3 3LF (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 220 osmaston road derby DE3 8JX (1 page)
22 February 2007Return made up to 23/10/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2006Return made up to 23/10/06; full list of members (4 pages)
4 April 2006Return made up to 23/10/05; full list of members (4 pages)
30 March 2006Director resigned (1 page)
21 March 2006Ad 23/02/06--------- £ si 1250@1=1250 £ ic 5539/6789 (2 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
29 October 2004Return made up to 23/10/04; full list of members (10 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 March 2004New director appointed (2 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 November 2003Return made up to 12/11/03; full list of members (10 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 January 2003Return made up to 12/11/02; full list of members (10 pages)
4 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 November 2000Return made up to 12/11/00; full list of members (10 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 November 1999Return made up to 12/11/99; full list of members (10 pages)
10 November 1998Return made up to 12/11/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 June 1998Director resigned (1 page)
14 November 1997Return made up to 12/11/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 November 1996Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1995Return made up to 12/11/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
9 September 1994Accounts for a small company made up to 31 May 1994 (6 pages)
22 September 1993Accounts for a small company made up to 31 May 1993 (6 pages)
4 September 1992Accounts for a small company made up to 31 May 1992 (5 pages)
20 November 1991Full accounts made up to 31 May 1991 (11 pages)
19 November 1990Full accounts made up to 31 May 1990 (12 pages)
2 October 1989Full accounts made up to 31 May 1989 (12 pages)
23 September 1988Full accounts made up to 31 May 1988 (12 pages)
5 October 1987Full accounts made up to 31 May 1987 (11 pages)
29 November 1984Allotment of shares (2 pages)
16 July 1969Allotment of shares (2 pages)
16 July 1969Allotment of shares (2 pages)
14 August 1968Incorporation (14 pages)