Company NameAzone (AUB) Limited
DirectorGiuliano Lorenzo Lotto
Company StatusDissolved
Company Number02814863
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)
Previous NameAubergine Restaurants Limited

Business Activity

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

Directors

Director NameMr Giuliano Lorenzo Lotto
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed16 March 1998(4 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Harrington Gardens
London
SW7 4LS
Secretary NameLee Henry Collier
NationalityBritish
StatusCurrent
Appointed15 July 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address83 Queensmill Road
London
SW6 6JR
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Franco Zanellato
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollwood
Bowling Green Close
Putney London
SW15 3TE
Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Downs House
Rodmell
E Sussex
BN7 3HE
Director NameVittorio Pagani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressFlat 2
15 Kensington Court
London
W8
Director NameMr Aidan Charles McCormack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1994)
RoleChef
Correspondence Address84 Tennyson Street
London
SW8 3TH
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1996)
RoleAccountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameLesley Jean Fielding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 May 1994)
RoleFinancial Manager
Correspondence AddressDownhurst Chantry Lane
Storrington
Pulborough
West Sussex
RH20 4BU
Secretary NameLesley Jean Fielding
NationalityBritish
StatusResigned
Appointed14 July 1993(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 May 1994)
RoleFinancial Manager
Correspondence AddressDownhurst Chantry Lane
Storrington
Pulborough
West Sussex
RH20 4BU
Director NameGordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 1998)
RoleChef Patron
Correspondence AddressFlat 4 24 Harrington Gardens
London
SW7 4LS
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed27 May 1994(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1996)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameLee Henry Collier
NationalityBritish
StatusResigned
Appointed04 July 1996(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address1 The Old School House
Chrisnall
Royston
Hertfordshire
SG8 8RP
Secretary NameLori Catherine Kelly
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years after company formation)
Appointment Duration11 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressFlat 516 St Johns 79 Marsham Street
London
SW1P 4SB
Secretary NameGiuliano Lorenzo Lotto
NationalityItalian
StatusResigned
Appointed28 April 1998(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleCompany Director
Correspondence Address48 Albeharle Street
London
W1X 3FE
Secretary NameCarlo Eugenio Pio Colombotti
NationalityBritish
StatusResigned
Appointed16 May 2001(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2004)
RoleSolicitor
Correspondence AddressFlat 8 A Block
Albany
London
W1J 0AL
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£927,842
Gross Profit£265,258
Net Worth-£43,880
Cash£43,309
Current Liabilities£296,821

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2007Dissolved (1 page)
18 April 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
17 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 September 2005Company name changed aubergine restaurants LIMITED\certificate issued on 15/09/05 (2 pages)
21 June 2005Administrator's progress report (8 pages)
17 February 2005Statement of affairs (9 pages)
18 January 2005Result of meeting of creditors (3 pages)
10 January 2005Statement of administrator's proposal (44 pages)
11 November 2004Appointment of an administrator (1 page)
10 November 2004Registered office changed on 10/11/04 from: 20B the coda centre 189 munster road london SW6 6BZ (1 page)
13 October 2004Registered office changed on 13/10/04 from: 1ST floor grayton house 498-504 fulham road london SW6 5NH (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004Secretary resigned (1 page)
13 July 2004Return made up to 04/05/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 March 2003 (12 pages)
6 August 2003Return made up to 04/05/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
19 September 2002Return made up to 04/05/02; full list of members (6 pages)
25 June 2002Registered office changed on 25/06/02 from: unit 8 39 tadema road london SW10 0PZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
12 June 2001Declaration of assistance for shares acquisition (7 pages)
2 June 2001Particulars of mortgage/charge (6 pages)
2 June 2001Particulars of mortgage/charge (8 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
19 December 1999Return made up to 04/05/99; no change of members (5 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Return made up to 04/05/98; no change of members (5 pages)
18 September 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
31 July 1998Full accounts made up to 31 March 1997 (14 pages)
15 May 1998Director resigned (1 page)
26 March 1998New director appointed (3 pages)
4 August 1997Full accounts made up to 31 March 1996 (16 pages)
7 July 1997Return made up to 04/05/97; full list of members (8 pages)
25 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
30 January 1997Return made up to 04/05/96; no change of members (4 pages)
30 January 1997Registered office changed on 30/01/97 from: suite 313 golden house 29 great pulteney street london W1R 3DD (1 page)
3 September 1996Registered office changed on 03/09/96 from: 76 new bond street london W1Y 4DD (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New secretary appointed (1 page)
19 March 1996Full accounts made up to 31 March 1995 (15 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
28 November 1995Full accounts made up to 31 March 1994 (14 pages)
6 July 1995Director resigned (2 pages)
10 May 1995Return made up to 04/05/95; no change of members (6 pages)
9 November 1993Company name changed rossmore restaurants LIMITED\certificate issued on 10/11/93 (2 pages)
23 July 1993Company name changed baudwin LIMITED\certificate issued on 26/07/93 (2 pages)
4 May 1993Incorporation (20 pages)