London
N6 5NG
Director Name | Mr Romano Sidoli |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 December 2006) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 24 Stanhope Road London N6 5NG |
Secretary Name | Mrs Maria Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brookland Rise London NW11 6DP |
Director Name | Mr Livio Lazzarini |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 23 December 2003) |
Role | Manager |
Correspondence Address | 38 Heyford Avenue London Sw8 |
Registered Address | Room 123 4th Floor Warnford Court 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£90,383 |
Current Liabilities | £99,441 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Application for striking-off (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 50 bishopsgate london EC2N 4AJ (1 page) |
8 February 2005 | Director resigned (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 August 2003 | Resolutions
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page) |
15 April 2002 | Auditor's resignation (1 page) |
26 January 2002 | Return made up to 21/12/01; full list of members
|
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF (1 page) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 21/12/97; full list of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members
|
28 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Return made up to 21/12/95; full list of members (5 pages) |
14 October 1982 | Resolutions
|
10 August 1982 | Incorporation (34 pages) |