Paris
75016
Foreign
Director Name | Mr Ahbrogio Ianeselli |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 April 2011(25 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 January 2013) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 153 Battersea Park Road London SW8 4BX |
Director Name | Ambrogio Ianeselli |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 55 Kingsley Avenue West Ealing London W13 0EH |
Director Name | Susanne Ianeselli |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 October 2002) |
Role | Secretary |
Correspondence Address | 55 Kingsley Avenue West Ealing London W13 0EH |
Secretary Name | Susanne Ianeselli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 55 Kingsley Avenue West Ealing London W13 0EH |
Director Name | Mr Alberto Sabbatino |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1996) |
Role | Manager |
Correspondence Address | 5 Hansard Mews London W14 8BJ |
Director Name | Angelo Saro |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1998) |
Role | Restauranteur |
Correspondence Address | White Lodge 3 The Gardens Esher Surrey KT10 8QF |
Director Name | Mrs Suzanne Ianeselli |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kingsley Avenue West Ealing London W13 0EH |
Registered Address | 70 Wood Street Walthamstow London E17 3HT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Termination of appointment of Suzanne Ianeselli as a director (2 pages) |
11 August 2011 | Appointment of Mr Ahbrogio Ianeselli as a director (3 pages) |
11 August 2011 | Appointment of Mr Ahbrogio Ianeselli as a director (3 pages) |
11 August 2011 | Termination of appointment of Suzanne Ianeselli as a director (2 pages) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Director's details changed for Mrs Suzanne Ianeselli on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Suzanne Ianeselli on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Mrs Suzanne Ianeselli on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Director appointed suzy ianeselli (2 pages) |
19 November 2008 | Appointment Terminated Director ambrogio ianeselli (1 page) |
19 November 2008 | Appointment terminated director ambrogio ianeselli (1 page) |
19 November 2008 | Director appointed suzy ianeselli (2 pages) |
15 October 2008 | Return made up to 12/08/08; no change of members (6 pages) |
15 October 2008 | Return made up to 12/08/08; no change of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Return made up to 12/08/07; no change of members (6 pages) |
22 August 2007 | Return made up to 12/08/07; no change of members
|
21 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 23/08/04; no change of members
|
20 September 2004 | Return made up to 23/08/04; no change of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Return made up to 04/09/03; no change of members (6 pages) |
29 September 2003 | Return made up to 04/09/03; no change of members (6 pages) |
25 January 2003 | Return made up to 04/09/02; full list of members (6 pages) |
25 January 2003 | Return made up to 04/09/02; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 153 battersea park road london SW8 4BX (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 153 battersea park road london SW8 4BX (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
21 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 10 stamford brook avenue london W6 0XD (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 10 stamford brook avenue london W6 0XD (1 page) |
5 September 2000 | Return made up to 04/09/00; full list of members
|
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 04/09/98; no change of members
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 04/09/97; full list of members (6 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 04/09/97; full list of members (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: prince consort house albert embankment london SE1 7TJ (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: prince consort house albert embankment london SE1 7TJ (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
8 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
10 May 1995 | Memorandum and Articles of Association (26 pages) |
10 May 1995 | Memorandum and Articles of Association (13 pages) |
15 March 1995 | New director appointed (2 pages) |