London
N6 5HL
Director Name | Mr Philip John Inzani |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 February 2007) |
Role | Grinder |
Country of Residence | England |
Correspondence Address | The Elms 3 Rathgar Close Finchley London N3 1UA |
Director Name | Guiseppe Ispani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 1995) |
Role | Caterer |
Correspondence Address | 16 Grass Park Finchley London N3 1UB |
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 1995) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | The Rt Hon Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 14 December 1991) |
Role | Company Director |
Correspondence Address | 24 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Secretary Name | Henry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(12 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Gabriella Maura Bassi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 February 2007) |
Role | Buyer |
Correspondence Address | 6 Melbourne Road Walthamstow London E17 6LR |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Philip Nino Inzani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 2012) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 2 Dollis Avenue Finchley London N3 1TX |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17-21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(31 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Website | pontis.co.uk |
---|---|
Telephone | 020 32303018 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Ponti's Retail LTD 50.00% Ordinary |
---|---|
1 at £1 | Pontis Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,760 |
Cash | £500 |
Latest Accounts | 1 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 November 2007 | Delivered on: 29 November 2007 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
3 May 1983 | Delivered on: 5 May 1983 Satisfied on: 30 December 2009 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: The restaurant and storage units j,k,l and r the lewisham centre lewisham london SE13 held under a lease dated 24/5/79 by way of legal mortgage. By way of floating security.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 February 2015 (3 pages) |
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (3 pages) |
19 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
6 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 29 January 2012 (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 29 January 2012 (3 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Full accounts made up to 30 January 2011 (8 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (8 pages) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (8 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (12 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (12 pages) |
9 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 10/09/08; full list of members (4 pages) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Auditor's resignation (1 page) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Return made up to 10/09/07; change of members (7 pages) |
12 October 2007 | Return made up to 10/09/07; change of members (7 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (14 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (14 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
24 November 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
14 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
13 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
3 November 2003 | Return made up to 10/09/03; full list of members (7 pages) |
3 November 2003 | Return made up to 10/09/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 26 January 2003 (11 pages) |
28 August 2003 | Full accounts made up to 26 January 2003 (11 pages) |
1 December 2002 | Accounts for a small company made up to 27 January 2002 (7 pages) |
1 December 2002 | Accounts for a small company made up to 27 January 2002 (7 pages) |
10 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
3 December 2001 | Full accounts made up to 28 January 2001 (13 pages) |
3 December 2001 | Full accounts made up to 28 January 2001 (13 pages) |
9 October 2001 | Return made up to 10/09/01; full list of members
|
9 October 2001 | Return made up to 10/09/01; full list of members
|
2 November 2000 | Full accounts made up to 30 January 2000 (12 pages) |
2 November 2000 | Full accounts made up to 30 January 2000 (12 pages) |
9 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
15 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
23 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
12 October 1998 | Return made up to 10/09/98; no change of members
|
12 October 1998 | Return made up to 10/09/98; no change of members
|
15 September 1998 | Full accounts made up to 25 January 1998 (14 pages) |
15 September 1998 | Full accounts made up to 25 January 1998 (14 pages) |
17 October 1997 | Return made up to 10/09/97; no change of members
|
17 October 1997 | Return made up to 10/09/97; no change of members
|
30 June 1997 | Full accounts made up to 26 January 1997 (13 pages) |
30 June 1997 | Full accounts made up to 26 January 1997 (13 pages) |
3 December 1996 | Full accounts made up to 28 January 1996 (12 pages) |
3 December 1996 | Full accounts made up to 28 January 1996 (12 pages) |
10 October 1996 | Return made up to 10/09/96; full list of members
|
10 October 1996 | Return made up to 10/09/96; full list of members
|
11 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (13 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (13 pages) |
8 October 1987 | Registered office changed on 08/10/87 from: 37 lough road london N7 8NX (1 page) |
8 October 1987 | Registered office changed on 08/10/87 from: 37 lough road london N7 8NX (1 page) |
6 December 1982 | Company name changed\certificate issued on 06/12/82 (2 pages) |
6 December 1982 | Company name changed\certificate issued on 06/12/82 (2 pages) |
26 May 1981 | Company name changed\certificate issued on 26/05/81 (2 pages) |
26 May 1981 | Company name changed\certificate issued on 26/05/81 (2 pages) |
23 April 1981 | Incorporation (18 pages) |
23 April 1981 | Incorporation (18 pages) |