Company NameMade In Italy (Restaurant) Limited
Company StatusDissolved
Company Number02757197
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rosario Corsaro
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(1 week, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address249 Kings Road
London
SW3 5EL
Secretary NameAngelo Corsano
NationalityItalian
StatusClosed
Appointed31 August 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address249 Kings Road
London
SW3 5EL
Secretary NameStefano Tiraboschi
NationalityItalian
StatusResigned
Appointed30 October 1992(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address29 Courtfield Gardens
London
SW5 0PH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address4a Roman Road
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£62,543
Cash£50,475
Current Liabilities£62,333

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2002First Gazette notice for compulsory strike-off (1 page)
30 March 2000Return made up to 20/10/99; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 925 finchley road london NW11 7PE (1 page)
11 June 1999Accounts for a small company made up to 31 January 1998 (5 pages)
10 April 1999Return made up to 20/10/97; full list of members (6 pages)
9 April 1999Return made up to 20/10/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 October 1996 (6 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (7 pages)
16 October 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Return made up to 20/10/96; full list of members (5 pages)
5 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 October 1994 (6 pages)
3 November 1995Return made up to 20/10/95; no change of members (4 pages)