Totteridge
London
N20 8LB
Director Name | Rosalinda Rapacioli |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Secretary Name | Rosalinda Rapacioli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Director Name | Mr Guilio Molina |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1993(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 May 2011) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 188 Beulah Hill London Se19 |
Director Name | Mr Guiseppe Zanelli |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1993(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 1999) |
Role | Restaurant Manager |
Correspondence Address | 13 Claydale Road London Sw8 |
Website | munchlunch.com |
---|---|
Telephone | 020 76197788 |
Telephone region | London |
Registered Address | 20 Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
10k at £1 | Sands Catering Company LTD 52.00% Ordinary A |
---|---|
9.2k at £1 | Sands Catering Company LTD 48.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£116,233 |
Cash | £66,075 |
Current Liabilities | £198,589 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 April 1990 | Delivered on: 30 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 & 7 montague street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 January 1990 | Delivered on: 19 January 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 December 1986 | Delivered on: 30 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to be come due from paramart limited to the chargee on any account whatsoever. Particulars: L/H property at 13 cullum st london E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1981 | Delivered on: 22 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as 50-52 kingsway london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 1989 | Delivered on: 24 January 1989 Satisfied on: 12 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 6 and 7 montague street, l/borough of camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 June 2011 | Termination of appointment of Guilio Molina as a director (1 page) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (10 pages) |
4 July 2008 | Secretary's change of particulars rosalinda rapacioli logged form (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
13 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
12 February 2007 | Full accounts made up to 31 August 2006 (11 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 20 tileyard road london N7 9AH (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members
|
10 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
10 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
12 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
10 August 1999 | Return made up to 30/04/99; full list of members
|
2 April 1999 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
26 June 1998 | Return made up to 30/04/98; no change of members (6 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
25 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
6 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
6 June 1995 | Return made up to 30/04/95; no change of members (8 pages) |