Company NameFive Lamps Wine Bar Limited
Company StatusDissolved
Company Number02568381
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Terdimos
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusClosed
Appointed27 February 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address56 Dexamenis
Politia Kifisia
Athens
145-63
Greece
Director NameAlexandros Louvaris
Date of BirthJune 1969 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed27 February 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address5a Driadon Street
Ekali
Athens
145 78
Greece
Director NameCosta Thomaides
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Palliser Court
Palliser Road
London
W14 9ED
Director NameMr Dante Giuseppe Diaferia
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration16 years, 10 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address18 Bishops Avenue
Elstree
Hertfordshire
WD6 3LZ
Director NameMr Domenico Guiseppe Valente
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address53 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3NH
Director NameRoberto Verga
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 1995)
RoleAccountant
Correspondence AddressVia Balestra 7
Lugano
6900
Secretary NameMs Gillian Strachan
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address14 Heathview Avenue
Crayford
Kent
DA1 3QD
Director NameGiannina Anna Cappuccini
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Trees Common Lane
Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Director NameMr Domenico Naldo Valente
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 February 2009)
RoleCompany Director
Correspondence Address21 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR

Location

Registered Address283 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£443,278
Current Liabilities£469,953

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2010Administrative restoration application (3 pages)
8 December 2010Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Director's details changed for Costa Thomaides on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Costa Thomaides on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 275,002
(5 pages)
9 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 275,002
(5 pages)
9 February 2010Director's details changed for Costa Thomaides on 1 October 2009 (2 pages)
6 April 2009Director appointed costas thomaides (2 pages)
6 April 2009Director appointed alexandros louvaris (1 page)
6 April 2009Director appointed costas thomaides (2 pages)
6 April 2009Director appointed john terdimos (2 pages)
6 April 2009Director appointed alexandros louvaris (1 page)
6 April 2009Director appointed john terdimos (2 pages)
3 April 2009Appointment Terminated Director domenico valente (1 page)
3 April 2009Appointment Terminated Director giannina cappuccini (1 page)
3 April 2009Appointment terminated director domenico valente (1 page)
3 April 2009Registered office changed on 03/04/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
3 April 2009Appointment terminated director giannina cappuccini (1 page)
3 April 2009Appointment terminated secretary gillian strachan (1 page)
3 April 2009Appointment Terminated Secretary gillian strachan (1 page)
3 April 2009Registered office changed on 03/04/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Director's change of particulars / giannina capuccinni / 13/12/2008 (2 pages)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
7 January 2009Director's Change of Particulars / giannina capuccinni / 13/12/2008 / Surname was: capuccinni, now: cappuccini; HouseName/Number was: , now: four trees; Street was: four trees, now: common lane; Area was: common lane, letchmore heath, now: letchmore heath; Post Code was: WD25 8EE, now: WD2 8EE (2 pages)
7 January 2009Return made up to 13/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2008Appointment Terminated Director dante diaferia (1 page)
29 October 2008Director appointed mr domenico naldo valente (1 page)
29 October 2008Appointment terminated director dante diaferia (1 page)
29 October 2008Director appointed mr domenico naldo valente (1 page)
28 October 2008Ad 07/08/08\gbp si 275000@1=275000\gbp ic 2/275002\ (2 pages)
28 October 2008Ad 07/08/08 gbp si 275000@1=275000 gbp ic 2/275002 (2 pages)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Gbp nc 1000/275002\07/08/08 (2 pages)
27 October 2008Gbp nc 1000/275002 07/08/08 (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Location of register of members (1 page)
27 January 2006Location of register of members (1 page)
27 January 2006Return made up to 13/12/05; full list of members (2 pages)
27 January 2006Return made up to 13/12/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Return made up to 13/12/04; full list of members (7 pages)
29 December 2004Return made up to 13/12/04; full list of members (7 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 13/12/03; full list of members (7 pages)
12 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2003Return made up to 13/12/02; full list of members (7 pages)
21 March 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 October 2001Particulars of mortgage/charge (7 pages)
2 October 2001Particulars of mortgage/charge (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1999Return made up to 13/12/98; full list of members (6 pages)
7 January 1999Return made up to 13/12/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 January 1998Return made up to 13/12/97; no change of members (4 pages)
5 January 1998Return made up to 13/12/97; no change of members (4 pages)
14 January 1997Return made up to 13/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
14 January 1997Return made up to 13/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Return made up to 13/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Return made up to 13/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 December 1994Return made up to 13/12/94; full list of members (5 pages)
22 December 1994Return made up to 13/12/94; full list of members
  • 363(287) ‐ Registered office changed on 22/12/94
(5 pages)
13 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
13 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
24 February 1994Return made up to 13/12/93; no change of members (6 pages)
27 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
27 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
21 December 1992Return made up to 13/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
16 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
24 January 1992Return made up to 13/12/91; full list of members (7 pages)
13 December 1990Incorporation (12 pages)
13 December 1990Incorporation (12 pages)