Totteridge
London
N20 8LB
Secretary Name | Renzo Rapacioli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 06 September 2005) |
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 | Closed |
Appointed | 26 May 1995(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 September 2005) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 188 Beulah Hill London Se19 |
Director Name | Renzo Rapacioli |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Director Name | Giuseppe Zanelli |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 1999) |
Role | Restaurant Manager |
Correspondence Address | 35 Swinton Street London Wc1 |
Registered Address | 353 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£353,779 |
Current Liabilities | £353,779 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
28 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (9 pages) |
30 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (9 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (9 pages) |
23 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 wesley street london wim 7PT (1 page) |
2 November 1999 | Full accounts made up to 31 August 1998 (12 pages) |
9 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
2 April 1999 | Director resigned (1 page) |
17 September 1998 | Return made up to 31/05/98; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 October 1996 | New director appointed (2 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 31/05/95; full list of members (10 pages) |
28 July 1995 | New director appointed (2 pages) |
4 July 1995 | Ad 31/05/95--------- £ si 355@1=355 £ ic 125/480 (2 pages) |