London
W8 5PH
Director Name | Steven Keeling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | Tylers Barn Luffenhall Stevenage Hertfordshire SG2 7PX |
Director Name | Mr Bryan Edward Mills |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 11 December 2018) |
Role | Company Director |
Correspondence Address | 8 Park Row Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Secretary Name | Mr Ian Henry Alexander Hazeel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 41 Sussex Street London SW1V 4RJ |
Director Name | Mr Donald Brewer Stewart |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Orchard House Long Crendon Aylesbury Buckinghamshire HP18 9EF |
Secretary Name | Mr Donald Brewer Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Orchard House Long Crendon Aylesbury Buckinghamshire HP18 9EF |
Director Name | Mr Lionel Thomas Anthony |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 06 September 2005) |
Role | Investment Director |
Correspondence Address | Micklebeck Burtons Lane Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Mr John Shotton Herbert |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Michelend Lewes Road, Westmeston Hassocks West Sussex BN6 8RH |
Secretary Name | Mr John Shotton Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Michelend Lewes Road, Westmeston Hassocks West Sussex BN6 8RH |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 1994 |
---|---|
Turnover | £5,225,608 |
Gross Profit | £82,232 |
Net Worth | £395,766 |
Cash | £208,987 |
Current Liabilities | £716,142 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
11 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2018 | Notice of final account prior to dissolution (31 pages) |
19 December 2011 | Termination of appointment of Lionel Anthony as a director (2 pages) |
19 December 2011 | Termination of appointment of Lionel Anthony as a director (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
9 May 2003 | O/C replacement of administrator (14 pages) |
9 May 2003 | O/C replacement of administrator (14 pages) |
18 April 2003 | Appointment of a liquidator (1 page) |
18 April 2003 | Appointment of a liquidator (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 7, bethune road, acton, london. NW10 6NJ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 7, bethune road, acton, london. NW10 6NJ (1 page) |
28 October 2002 | Order of court to wind up (5 pages) |
28 October 2002 | Order of court to wind up (5 pages) |
5 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2002 | Oc/ replacement of administrator (5 pages) |
28 February 2002 | Oc/ replacement of administrator (5 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 October 1999 | O/C replacement of liquidator (3 pages) |
5 October 1999 | 2.7 replacement of liquidator (2 pages) |
5 October 1999 | O/C replacement of liquidator (3 pages) |
5 October 1999 | 2.7 replacement of liquidator (2 pages) |
15 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
18 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
19 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
13 February 1996 | Company name changed la fornaia LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed la fornaia LIMITED\certificate issued on 14/02/96 (2 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Administration Order (4 pages) |
9 January 1996 | Administration Order (4 pages) |
7 December 1995 | Notice of Administration Order (2 pages) |
7 December 1995 | Notice of Administration Order (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
2 August 1995 | Full accounts made up to 2 July 1994 (23 pages) |
2 August 1995 | Full accounts made up to 2 July 1994 (23 pages) |
2 August 1995 | Full accounts made up to 2 July 1994 (23 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Return made up to 13/03/95; no change of members
|
27 April 1995 | Return made up to 13/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
22 March 1993 | Return made up to 13/03/93; full list of members
|
22 March 1993 | Return made up to 13/03/93; full list of members
|
10 April 1990 | Return made up to 13/03/90; full list of members (6 pages) |
10 April 1990 | Return made up to 13/03/90; full list of members (6 pages) |
27 January 1989 | Return made up to 08/12/88; change of members (4 pages) |
27 January 1989 | Return made up to 08/12/88; change of members (4 pages) |
14 September 1988 | Return made up to 31/12/87; full list of members (4 pages) |
14 September 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 July 1986 | Return made up to 23/07/86; full list of members (4 pages) |
24 July 1986 | Return made up to 23/07/86; full list of members (4 pages) |