Totteridge
London
N20 8LB
Director Name | Rosalinda Rapacioli |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Secretary Name | Rosalinda Rapacioli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Director Name | Mr Guilio Molina |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Beulah Hill London Se19 |
Director Name | Guiseppe Zanelli |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 38a Hallyford Street London N1 |
Website | munchlunch.com |
---|---|
Telephone | 020 76197788 |
Telephone region | London |
Registered Address | 20 Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
100 at £1 | Goldnew LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 January 1993 | Delivered on: 25 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equities restaurant 1 finsbury avenue london EC2 L.B. of hackney. T/n-EGL164923 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 February 1992 | Delivered on: 24 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of Guilio Molina as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of Guilio Molina as a director (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
4 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Guilio Molina on 3 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Guilio Molina on 3 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Guilio Molina on 3 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Rosalinda Rapacioli on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Renzo Rapacioli on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Rosalinda Rapacioli on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Renzo Rapacioli on 31 December 2009 (2 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (13 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (13 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 July 2008 | Secretary's change of particulars rosalinda rapacioli logged form (1 page) |
4 July 2008 | Secretary's change of particulars rosalinda rapacioli logged form (1 page) |
6 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
6 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
12 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 20 tileyard road london N7 9AH (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 20 tileyard road london N7 9AH (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members
|
22 February 2006 | Return made up to 31/12/05; full list of members
|
12 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
12 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (12 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 2 wesley street london W1M 7PT (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 2 wesley street london W1M 7PT (1 page) |
27 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 August 1998 (12 pages) |
9 September 1999 | Return made up to 31/12/98; full list of members (10 pages) |
9 September 1999 | Return made up to 31/12/98; full list of members (10 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members
|
3 February 1997 | Return made up to 31/12/96; no change of members
|
14 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |