Company NameCaruso Restaurant Limited
Company StatusDissolved
Company Number02611633
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAngelo Corsaro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed12 December 1991(7 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressVia Olivieri 39
Siracusa
Sicily
Italy
Secretary NameAnna Fama
NationalityBritish
StatusClosed
Appointed15 April 2000(8 years, 11 months after company formation)
Appointment Duration5 years (closed 26 April 2005)
RoleCompany Director
Correspondence AddressVia Olivieri 39-C
Siracusa
Sicily
Italy
Director NameMr Rosario Corsaro
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence Address585 Fulham Road
London
SW6 5UA
Director NameStefano Tiraboschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 July 1992)
RoleRestaurateur
Correspondence Address29 Courtfield Gardens
London
SW5 0PH
Secretary NameStefano Tiraboschi
NationalityItalian
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 16 May 1996)
RoleCompany Director
Correspondence Address29 Courtfield Gardens
London
SW5 0PH
Secretary NameMr Rosario Corsaro
NationalityBritish
StatusResigned
Appointed16 May 1996(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2000)
RoleCompany Director
Correspondence Address249 Kings Road
London
SW3 5EL

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£961
Cash£17,167
Current Liabilities£269,465

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
2 May 2003Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
15 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Registered office changed on 01/02/01 from: 4A roman road london E6 3RX (1 page)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001New secretary appointed (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
14 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1999Accounts for a small company made up to 31 October 1992 (5 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Return made up to 16/05/97; no change of members (4 pages)
9 November 1999Return made up to 16/05/98; no change of members (4 pages)
9 November 1999Return made up to 16/05/99; full list of members (5 pages)
9 November 1999Accounts for a small company made up to 31 October 1996 (6 pages)
5 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
5 March 1997Accounts for a small company made up to 30 October 1995 (5 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (7 pages)
18 December 1996Return made up to 16/05/96; full list of members (9 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 May 1995Return made up to 16/05/95; no change of members (4 pages)