London
SW18 2BW
Director Name | Ubaldo Formica |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 September 2001) |
Role | Restaurant Manager |
Correspondence Address | 27c Pearman Street London SE1 7RB |
Director Name | Ms Rochelle Gwen Porteous |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 September 2001) |
Role | Restaurant Proprietor |
Correspondence Address | 42 Collamore Avenue London SW18 3JT |
Director Name | Aurelio Spagnuolo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 September 2001) |
Role | Restaurant Proprietor |
Correspondence Address | 42 Collamore Avenue London SW18 3JT |
Secretary Name | Ubaldo Formica |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(1 year after company formation) |
Appointment Duration | 7 years (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 27c Pearman Street London SE1 7RB |
Director Name | Christina Casagrande |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1997) |
Role | Restaurant Manager |
Correspondence Address | 112 Stondon Park London SE23 1JS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/0 Wadlaw Leg 119 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £195,962 |
Gross Profit | £71,212 |
Net Worth | -£20,021 |
Cash | £66,151 |
Current Liabilities | £7,923 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1999 | Voluntary strike-off action has been suspended (1 page) |
6 October 1999 | Return made up to 06/09/99; full list of members
|
16 September 1999 | Application for striking-off (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: c/o wadlan ley 58/60 saint john's road london SW11 2QS (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 283 putney bridge road london SW15 2PT (1 page) |
21 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
14 December 1998 | Return made up to 06/09/98; no change of members (6 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
20 November 1997 | Return made up to 06/09/97; full list of members (5 pages) |
24 June 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
16 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 30 April 1995 (18 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (20 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |