Company NameMRL (Jermyn Street) Limited
Company StatusDissolved
Company Number02068320
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameSpaghetti House (Jermyn St.) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stefano Ignazio Simone Fraquelli
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 24 February 2009)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address6 Conybeare
King Henrys Road Swiss Cottage
London
NW3 3SD
Secretary NameMr Stefano Ignazio Simone Fraquelli
NationalityBritish
StatusClosed
Appointed02 May 2005(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Conybeare
King Henrys Road Swiss Cottage
London
NW3 3SD
Director NameSimone Lavarini
Date of BirthAugust 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 August 1999)
RoleCaterer
Correspondence Address103 Hendon Lane
London
N3 3SH
Director NameRenato Nasta
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2000)
RoleCaterer
Correspondence Address5 Rosemary Avenue
London
N3 2QP
Secretary NameMr Stefano Ignazio Simone Fraquelli
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Conybeare
King Henrys Road Swiss Cottage
London
NW3 3SD
Secretary NameEric Owen Slacke Cliff
NationalityBritish
StatusResigned
Appointed15 September 1999(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 May 2005)
RoleCompany Director
Correspondence Address46 Dartmouth Road
London
NW2 4EX

Location

Registered Address43-45 Charlotte Street
London
W1T 1RS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2006Return made up to 23/04/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 2 April 2005 (5 pages)
12 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 2005New secretary appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 27 March 2004 (5 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 29 March 2003 (5 pages)
17 May 2003Return made up to 23/04/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 30 March 2002 (5 pages)
28 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 July 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
21 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
9 October 2000Director resigned (1 page)
6 June 2000Return made up to 23/04/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 27 March 1999 (6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
2 August 1999Return made up to 23/04/99; no change of members (5 pages)
21 July 1999Registered office changed on 21/07/99 from: 39 charlotte street london W1P 1HA (1 page)
26 January 1999Accounts for a small company made up to 28 March 1998 (7 pages)
24 May 1998Return made up to 23/04/98; full list of members (7 pages)
2 January 1998Accounts for a small company made up to 29 March 1997 (6 pages)
6 May 1997Return made up to 23/04/97; no change of members (5 pages)
23 January 1997Accounts for a small company made up to 30 March 1996 (8 pages)
17 June 1996Return made up to 23/04/96; no change of members (5 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 January 1996Accounts for a small company made up to 1 April 1995 (6 pages)
29 June 1995Return made up to 23/04/95; full list of members (8 pages)