Company NameCafe Giardino (Lakeside) Limited
Company StatusDissolved
Company Number01463125
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NamePalwin Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDavid Harvey Leveton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 17 June 2003)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary NameBelinda Leveton
NationalityBritish
StatusClosed
Appointed18 May 1992(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 17 June 2003)
RoleCompany Director
Correspondence Address24 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr Franco Antonio Gasparelli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stone Road
Bromley
Kent
BR2 9AX
Director NameDavid Dindol
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address71 Minchenden Crescent
Southgate
London
N14 7EP
Director NameBelinda Leveton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleCo Director
Correspondence Address24 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr Andreas Synesiou
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2001)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressTulip Tree Cottage
Blackhall Lane
Sevenoaks
Kent
TN15 0HP

Location

Registered Address6 Dencoram Centre
Dundee Way
Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
13 June 2002Location of register of members (1 page)
13 June 2002Return made up to 18/05/02; full list of members (6 pages)
21 February 2002Full accounts made up to 31 July 2001 (12 pages)
17 January 2002Director resigned (1 page)
14 June 2001Director's particulars changed (2 pages)
14 June 2001Return made up to 18/05/01; full list of members (7 pages)
12 March 2001Full accounts made up to 31 July 2000 (13 pages)
25 August 2000Return made up to 18/05/00; full list of members (10 pages)
25 August 2000Registered office changed on 25/08/00 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX (1 page)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2000Director's particulars changed (1 page)
28 June 2000Location of register of members (1 page)
15 May 2000Full accounts made up to 31 July 1999 (13 pages)
8 March 2000Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
27 May 1999Full accounts made up to 31 July 1998 (14 pages)
17 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: langley and partners langley house,park road east finchley london N2 8EX (1 page)
24 August 1998Auditor's resignation (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 May 1998Return made up to 18/05/98; full list of members (8 pages)
15 July 1997Director resigned (1 page)
9 July 1997Return made up to 18/05/97; full list of members (8 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 February 1996Ad 30/10/95--------- £ si 33@1=33 £ ic 133/166 (2 pages)
15 February 1996£ nc 100/200 06/09/95 (1 page)
15 February 1996Ad 30/10/95--------- £ si 33@1=33 £ ic 166/199 (2 pages)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1996Ad 30/10/95--------- £ si 1@1=1 £ ic 199/200 (2 pages)
15 February 1996Ad 30/10/95--------- £ si 33@1=33 £ ic 100/133 (2 pages)
6 November 1995New director appointed (4 pages)
4 October 1995Company name changed palwin investments LIMITED\certificate issued on 05/10/95 (4 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
23 May 1995Return made up to 18/05/95; full list of members (14 pages)