Company NameAzzurri Its Limited
Company StatusDissolved
Company Number02871707
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameIT's Restaurants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Holmes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Secretary NameMr Lindsay Allan Dunsmuir
StatusClosed
Appointed12 June 2018(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Director NameMr Salvatore Diliberto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Corringway
London
W5 3AB
Secretary NameMr Samuel Kaye
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wildwood Road
Hampstead Garden Suburbs
London
NW11 6TE
Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 22 December 2006)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Secretary NameMr Arun Maganlal Bathia
NationalityBritish
StatusResigned
Appointed20 October 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Secretary NameMr Martin William Eckersley
NationalityBritish
StatusResigned
Appointed23 December 1997(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCedar House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 2 Balcombe Street
London
NW1 6NW
Director NameMr James Malcolm Pickworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Secretary NameMr James Malcolm Pickworth
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteaskcentral.co.uk

Location

Registered Address3rd Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

226k at £1Ask Restaurants LTD
100.00%
Ordinary
1 at £1Adam Kaye
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 January 2005Delivered on: 11 February 2005
Satisfied on: 18 February 2006
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 13 July 2004
Satisfied on: 18 February 2006
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A supplemental deed
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 September 2018Withdrawal of a person with significant control statement on 4 September 2018 (2 pages)
4 September 2018Notification of Azzurri Restaurants Limited as a person with significant control on 17 November 2017 (2 pages)
18 June 2018Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 (2 pages)
18 June 2018Termination of appointment of James Malcolm Pickworth as a secretary on 12 June 2018 (1 page)
18 June 2018Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 (2 pages)
18 June 2018Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 December 2015Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH (1 page)
7 December 2015Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH (1 page)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 226,000
(5 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 226,000
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page)
17 March 2015Company name changed it's restaurants LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed it's restaurants LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 January 2015Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Harvey John Smyth as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Harvey John Smyth as a director on 21 January 2015 (1 page)
15 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 226,000
(5 pages)
15 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 226,000
(5 pages)
14 January 2015Register(s) moved to registered inspection location 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page)
14 January 2015Register inspection address has been changed from 5Th Floor No 2 Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page)
14 January 2015Register(s) moved to registered inspection location 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page)
14 January 2015Register inspection address has been changed from 5Th Floor No 2 Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 August 2014Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page)
9 May 2014Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for James Pickworth on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for James Pickworth on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for James Pickworth on 9 May 2014 (1 page)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 226,000
(5 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 226,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Register inspection address has been changed (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Register inspection address has been changed (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 November 2009Director's details changed for James Pickworth on 15 November 2009 (2 pages)
19 November 2009Director's details changed for James Pickworth on 15 November 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 December 2008Return made up to 15/11/08; full list of members (4 pages)
3 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL (1 page)
6 May 2008Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL (1 page)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 November 2006Return made up to 15/11/06; full list of members (6 pages)
29 November 2006Return made up to 15/11/06; full list of members (6 pages)
25 October 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
25 October 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
25 October 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Return made up to 15/11/05; full list of members (6 pages)
28 November 2005Return made up to 15/11/05; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 26 December 2004 (5 pages)
30 September 2005Accounts for a dormant company made up to 26 December 2004 (5 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
1 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 February 2005Declaration of assistance for shares acquisition (12 pages)
1 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 February 2005Declaration of assistance for shares acquisition (12 pages)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004Declaration of assistance for shares acquisition (12 pages)
14 July 2004Declaration of assistance for shares acquisition (12 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2004Particulars of mortgage/charge (28 pages)
13 July 2004Particulars of mortgage/charge (28 pages)
30 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
22 November 2002Return made up to 15/11/02; full list of members (7 pages)
22 November 2002Return made up to 15/11/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
22 May 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
21 May 2001Secretary's particulars changed (1 page)
21 May 2001Secretary's particulars changed (1 page)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 November 2000Return made up to 15/11/00; full list of members (6 pages)
23 November 2000Return made up to 15/11/00; full list of members (6 pages)
23 October 2000Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU (1 page)
23 October 2000Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU (1 page)
1 June 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
1 June 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
1 June 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 27 December 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 27 December 1998 (4 pages)
6 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
29 April 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
27 January 1998Registered office changed on 27/01/98 from: burford & co suite 2, 1 cranbourn alley cranbourn street leicester square london (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: burford & co suite 2, 1 cranbourn alley cranbourn street leicester square london (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
14 January 1998Return made up to 15/11/97; no change of members (6 pages)
14 January 1998Return made up to 15/11/97; no change of members (6 pages)
17 July 1997Full accounts made up to 29 December 1996 (9 pages)
17 July 1997Full accounts made up to 29 December 1996 (9 pages)
30 December 1996Return made up to 15/11/96; no change of members (5 pages)
30 December 1996Return made up to 15/11/96; no change of members (5 pages)
22 June 1996Full accounts made up to 31 December 1995 (13 pages)
22 June 1996Full accounts made up to 31 December 1995 (13 pages)
29 December 1995Return made up to 15/11/95; full list of members (6 pages)
29 December 1995Return made up to 15/11/95; full list of members (6 pages)
24 August 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1995£ nc 1000/500000 01/08/95 (1 page)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1995£ nc 1000/500000 01/08/95 (1 page)
24 August 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1993Incorporation (16 pages)
15 November 1993Incorporation (16 pages)