Company NameCafe Giardino (Camberley) Limited
Company StatusDissolved
Company Number02827508
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Harvey Leveton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary NameMr Franco Antonio Gasparelli
NationalityBritish
StatusClosed
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stone Road
Bromley
Kent
BR2 9AX
Director NameMr Franco Antonio Gasparelli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 year, 11 months after company formation)
Appointment Duration8 years (closed 17 June 2003)
RoleDistributor
Country of ResidenceEngland
Correspondence Address25 Stone Road
Bromley
Kent
BR2 9AX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressUnit 6 Dencora Centre
Dundee Way
Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
2 July 2002Return made up to 16/06/02; full list of members (6 pages)
2 July 2002Location of register of members (1 page)
2 July 2002Location of register of members (1 page)
21 February 2002Full accounts made up to 31 July 2001 (12 pages)
12 July 2001Return made up to 16/06/01; full list of members (5 pages)
12 July 2001Secretary's particulars changed;director's particulars changed (2 pages)
12 March 2001Full accounts made up to 31 July 2000 (13 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Location of register of members (1 page)
28 June 2000Return made up to 16/06/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 July 1999 (12 pages)
7 March 2000Registered office changed on 07/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
17 June 1999Return made up to 16/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1999Full accounts made up to 31 July 1998 (12 pages)
18 September 1998Registered office changed on 18/09/98 from: langley & partners langley house park road east finchley london N2 8EX (1 page)
8 July 1998Return made up to 16/06/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 July 1997Return made up to 16/06/97; full list of members (6 pages)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 September 1995Return made up to 16/06/95; full list of members (6 pages)
11 September 1995New director appointed (4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)