Company NamePaolo's Restaurant Limited
Company StatusDissolved
Company Number02913484
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameRena Oddi
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleRestaurateur
Correspondence Address7 Hanger Green
London
W5 3KL
Director NameMarisa Ingram
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(1 month after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address1 Helme Close
Lake Road
Wimbledon
London
SW19 7EB
Secretary NameAmanda Canovas
NationalityBritish
StatusCurrent
Appointed01 May 1994(1 month after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address7 Hanger Green
London
W5 3EL
Director NameElvira Oddi
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address6 Deena Close
Queens Drive
London
W3 0HR
Director NamePaul Oddi
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleRestauranteur
Correspondence Address6 Deena Close
Queens Drive
London
W3 0HR
Director NameStephano Oddi
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleRestaurateur
Correspondence Address7 Hanger Green
London
W5 3EL
Director NamePaul Oddy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleRestaurateur
Correspondence Address7 Hanger Green
London
W5 3EL
Secretary NameMaya Salamon
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 June 2000Dissolved (1 page)
27 March 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Statement of affairs (6 pages)
30 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Registered office changed on 23/09/98 from: 1 kilmarsh road london W6 0PL (1 page)
2 June 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
7 February 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 August 1995Return made up to 28/03/95; full list of members (6 pages)