Company NameBritannia Catering Equipment Limited
DirectorDante Giovannia Battista Ginocchio
Company StatusDissolved
Company Number01179207
CategoryPrivate Limited Company
Incorporation Date31 July 1974(49 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDante Giovannia Battista Ginocchio
Date of BirthNovember 1930 (Born 93 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesaler
Correspondence Address9 Purley Avenue
London
NW2 1SH
Director NameSybil Ginocchio
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 1999)
RoleSecretary
Correspondence Address9 Purley Avenue
London
NW2 1SH
Secretary NameSybil Ginocchio
NationalityBritish
StatusResigned
Appointed24 November 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address9 Purley Avenue
London
NW2 1SH

Location

Registered Address6 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Registered office changed on 19/08/99 from: 10 brunswick shopping centre bernard street russell square london WC1N 1AF (1 page)
17 August 1999Appointment of a voluntary liquidator (1 page)
17 August 1999Statement of affairs (16 pages)
17 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 1999Secretary resigned;director resigned (1 page)
8 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
15 January 1998Return made up to 31/10/97; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
6 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)