Company NameGenziani Restaurants Limited
Company StatusDissolved
Company Number01677000
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Carlo Giovanni Genziani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(8 years, 5 months after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Marys Cottage
Old Lane, Dockenfield
Farnham
Surrey
GU10 4HG
Director NameMr Giovanni Genziani
Date of BirthMarch 1932 (Born 92 years ago)
NationalityItalian
StatusClosed
Appointed28 April 1991(8 years, 5 months after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Compton Heights
Down Lane
Guildford
Surrey
GU3 1DA
Director NameIris Genziani
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(8 years, 5 months after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleCompany Director
Correspondence AddressYew Tree House 6 Compton Heights
Guildford
Surrey
GU3 1DA
Secretary NameIris Genziani
NationalityBritish
StatusClosed
Appointed28 April 1991(8 years, 5 months after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleCompany Director
Correspondence AddressYew Tree House 6 Compton Heights
Guildford
Surrey
GU3 1DA
Director NameAdrian Mark Genziani
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Brae Cottage
The Long Road, Rowledge
Farnham
Surrey
GU10 4EB

Location

Registered AddressC/O Tobin Associates
4th Floor 63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£426,820
Gross Profit£314,760
Net Worth£486,032
Cash£5,973
Current Liabilities£286,565

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
2 September 2008Return made up to 28/04/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from tobin associates boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
18 August 2007Return made up to 28/04/07; full list of members (7 pages)
14 July 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
10 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
24 May 2006Return made up to 28/04/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 30 April 2004 (11 pages)
28 June 2005Return made up to 28/04/05; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
27 July 2004Return made up to 28/04/04; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
25 June 2003Return made up to 28/04/03; full list of members (7 pages)
3 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
25 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Full accounts made up to 30 April 1999 (11 pages)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (11 pages)
9 July 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Full accounts made up to 30 April 1998 (9 pages)
19 August 1998Return made up to 28/04/98; no change of members (4 pages)
25 June 1998Full accounts made up to 30 April 1997 (12 pages)
27 July 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
6 May 1997Full accounts made up to 30 April 1996 (12 pages)
22 November 1996Full accounts made up to 30 April 1995 (13 pages)
8 November 1996Return made up to 28/04/96; no change of members (4 pages)
29 October 1996Strike-off action suspended (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
9 January 1996Return made up to 28/04/95; no change of members (6 pages)
20 February 1995Full accounts made up to 30 April 1994 (10 pages)
3 January 1995Particulars of mortgage/charge (4 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
7 June 1994Return made up to 28/04/94; full list of members (6 pages)
4 March 1994Full accounts made up to 30 April 1993 (10 pages)
24 February 1994Registered office changed on 24/02/94 from: 7 staple inn london WC1V 7QH (1 page)
6 January 1994Compulsory strike-off action has been discontinued (1 page)
6 January 1994Full accounts made up to 30 April 1992 (9 pages)
16 November 1993First Gazette notice for compulsory strike-off (1 page)
1 April 1993Declaration of mortgage charge released/ceased (1 page)
18 March 1993Director resigned (2 pages)
28 August 1992Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1992Full accounts made up to 30 April 1991 (12 pages)
2 June 1992Return made up to 28/04/92; full list of members (5 pages)
11 March 1992Particulars of mortgage/charge (8 pages)
15 November 1991Full accounts made up to 30 April 1990 (12 pages)
15 November 1991Return made up to 28/04/91; no change of members (6 pages)
13 March 1991Declaration of satisfaction of mortgage/charge (3 pages)
24 February 1991Return made up to 28/04/90; no change of members (6 pages)
14 August 1990Full accounts made up to 30 April 1989 (11 pages)
11 July 1990Particulars of mortgage/charge (3 pages)
14 July 1989Full accounts made up to 30 April 1988 (10 pages)
14 July 1989Return made up to 29/04/88; full list of members (8 pages)
26 October 1988Particulars of mortgage/charge (3 pages)
1 September 1988Full accounts made up to 30 April 1986 (33 pages)
1 September 1988Return made up to 15/06/87; full list of members (4 pages)
8 February 1988Particulars of mortgage/charge (3 pages)
15 June 1987Return made up to 15/03/85; full list of members (8 pages)
6 May 1987Particulars of mortgage/charge (3 pages)
29 January 1987Particulars of mortgage/charge (6 pages)