Company NameRazzano Limited
Company StatusDissolved
Company Number01974629
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 3 months ago)
Dissolution Date28 March 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Vincenzo Razzano
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed31 December 1991(5 years, 12 months after company formation)
Appointment Duration26 years, 3 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Vera Avenue
Grange Park Winchmore Hill
London
N21 1RJ
Secretary NameMrs Sandra Anna Razzano
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 12 months after company formation)
Appointment Duration26 years, 3 months (closed 28 March 2018)
RoleCompany Director
Correspondence Address65 Vera Avenue
Grange Paek Winchmore Hill
London
N21 1RJ
Director NameMrs Sandra Anna Razzano
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address28 Oakwood Park Road
Southgate
London
N14 6QG

Location

Registered AddressCrown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,621
Cash£41,690
Current Liabilities£1,317,286

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 April 2007Delivered on: 21 April 2007
Persons entitled: Gavlin Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing thereto. See the mortgage charge document for full details.
Outstanding
27 May 2002Delivered on: 30 May 2002
Persons entitled: Benetton Finance Sa (Luxembourg Lugano Branch)

Classification: Stock debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all clothing and accessories of whatever description supplied by benneton group spa and fixtures and fittings and fixed plant and machinery on or in the outlet. See the mortgage charge document for full details.
Outstanding
19 February 1989Delivered on: 6 March 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 1989Delivered on: 22 February 1989
Persons entitled: Barclays 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: Unit 78, 101 wood green shopping city, wood green, l/b of haringey title no ngl 500412.
Outstanding
14 February 1989Delivered on: 22 February 1989
Persons entitled: Barclays 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: 24 peasced street windsor, berkshire.
Outstanding
22 October 1986Delivered on: 24 October 1986
Persons entitled: Electricity Supply Nominees Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the licence to assign dated 22/10/86.
Particulars: A book debt in the sum of twelve thousand five hundred pounds ( £12,500) together with all interest thereon being the amount standing to the credit of razzano limited in an account with midland bank PLC k/a" razzano limited (electricity supply nominees limited) security deposit account" or such other sum as shall for the time being be standing to the credit of the said account.
Outstanding

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
28 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
28 November 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 November 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 November 2016INSOLVENCY:form 4.27 - certificate of appointment of liquidator (1 page)
28 November 2016INSOLVENCY:form 4.27 - certificate of appointment of liquidator (1 page)
17 November 2016Registered office address changed from B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2016 (1 page)
16 November 2016Statement of affairs with form 4.19 (9 pages)
16 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
16 November 2016Appointment of a voluntary liquidator (2 pages)
16 November 2016Statement of affairs with form 4.19 (9 pages)
16 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
16 November 2016Appointment of a voluntary liquidator (2 pages)
26 October 2016Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 26 October 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Director's details changed for Mr Vincenzo Razzano on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Vincenzo Razzano on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Return made up to 31/12/06; full list of members (2 pages)
3 April 2007Return made up to 31/12/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 June 2005Return made up to 31/12/04; full list of members (2 pages)
17 June 2005Return made up to 31/12/04; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2003Registered office changed on 21/11/03 from: unit no 101 wood green shopping city wood green london N22 6YD (1 page)
21 November 2003Registered office changed on 21/11/03 from: unit no 101 wood green shopping city wood green london N22 6YD (1 page)
21 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 31/12/01; full list of members (6 pages)
22 May 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 July 2001Full accounts made up to 30 June 2000 (11 pages)
17 July 2001Full accounts made up to 30 June 2000 (11 pages)
1 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 June 1997 (9 pages)
20 July 1998Accounts for a small company made up to 30 June 1997 (9 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 September 1997Return made up to 31/12/96; no change of members (4 pages)
17 September 1997Return made up to 31/12/96; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 June 1996Return made up to 31/12/93; full list of members (7 pages)
6 June 1996Return made up to 31/12/93; full list of members (7 pages)
6 June 1996Return made up to 31/12/95; full list of members (7 pages)
6 June 1996Return made up to 31/12/95; full list of members (7 pages)
6 June 1996Return made up to 31/12/94; full list of members (7 pages)
6 June 1996Return made up to 31/12/94; full list of members (7 pages)
25 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
25 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 October 1986Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)