Company NameGuild Restaurant And Wine Bar Limited(The)
Company StatusDissolved
Company Number01657473
CategoryPrivate Limited Company
Incorporation Date10 August 1982(41 years, 9 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Anita Sidoli
Date of BirthMay 1936 (Born 88 years ago)
NationalityItalian
StatusClosed
Appointed21 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stanhope Road
London
N6 5NG
Director NameMr Romano Sidoli
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed21 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 05 December 2006)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Stanhope Road
London
N6 5NG
Secretary NameMrs Maria Francis
NationalityBritish
StatusClosed
Appointed21 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brookland Rise
London
NW11 6DP
Director NameMr Livio Lazzarini
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 4 months after company formation)
Appointment Duration12 years (resigned 23 December 2003)
RoleManager
Correspondence Address38 Heyford Avenue
London
Sw8

Location

Registered AddressRoom 123 4th Floor
Warnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,383
Current Liabilities£99,441

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Return made up to 21/12/04; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: 50 bishopsgate london EC2N 4AJ (1 page)
8 February 2005Director resigned (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 April 2002Registered office changed on 17/04/02 from: trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
15 April 2002Auditor's resignation (1 page)
26 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF (1 page)
14 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 21/12/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 21/12/97; full list of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
28 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 21/12/95; full list of members (5 pages)
14 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
10 August 1982Incorporation (34 pages)