Company NameM.N.G.V. (Restaurants) Limited
DirectorsGiuseppe Esposito and Maria Esposito
Company StatusDissolved
Company Number01357010
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Giuseppe Esposito
Date of BirthAugust 1935 (Born 88 years ago)
NationalityItalian
StatusCurrent
Appointed13 November 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRestauranteur
Correspondence Address86 Princes Way
London
SW19 6HX
Director NameMrs Maria Esposito
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRestauranteur
Correspondence Address86 Princes Way
London
SW19 6HX
Secretary NameMrs Maria Esposito
NationalityBritish
StatusCurrent
Appointed13 November 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address86 Princes Way
London
SW19 6HX

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£79,999
Cash£21,632
Current Liabilities£111,519

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2005Dissolved (1 page)
14 April 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2004Appointment of a voluntary liquidator (1 page)
12 January 2004Statement of affairs (6 pages)
24 December 2003Registered office changed on 24/12/03 from: 37 panton street haymarket london SW1Y 4EA (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2002Return made up to 13/11/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 February 2002Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 November 2000Return made up to 13/11/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
17 November 1999Return made up to 13/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
30 November 1998Return made up to 13/11/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 December 1997Return made up to 13/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
13 December 1996Return made up to 13/11/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 November 1995Return made up to 13/11/95; no change of members (4 pages)
13 October 1995Registered office changed on 13/10/95 from: 245/247 cricklewood broadway london NW2 6PD (1 page)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
25 November 1986Director's particulars changed (2 pages)