Ealing
London
W5 3EQ
Secretary Name | Mr Carlo Oliviero Ferraris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 August 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Ruth Ferraris |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 August 2009) |
Role | Married Woman |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Mr Carlo Oliviero Ferraris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(26 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 07 August 2009) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Mr Cesare Ferraris |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Restaurateur |
Correspondence Address | 115 Kenton Lane Harrow Middlesex HA3 8UJ |
Director Name | Mr Oliveiro Ferraris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Restaurateur |
Correspondence Address | 98 Brunswick Road London W5 1AE |
Secretary Name | Mr Cesare Ferraris |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 115 Kenton Lane Harrow Middlesex HA3 8UJ |
Registered Address | 61/63 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,685 |
Cash | £1,257 |
Current Liabilities | £232,226 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (6 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 23 July 2008 (6 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
25 October 2004 | Result of meeting of creditors (34 pages) |
27 July 2004 | Appointment of an administrator (1 page) |
11 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Return made up to 10/11/98; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Return made up to 10/11/97; full list of members (7 pages) |
19 February 1997 | Return made up to 10/11/96; full list of members (7 pages) |
22 November 1996 | Return made up to 10/11/95; full list of members (7 pages) |
20 November 1996 | New director appointed (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 8 hillgate street london W8 7SR (1 page) |
2 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
18 August 1995 | New director appointed (4 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
15 April 1969 | Incorporation (18 pages) |