Company NameVegia Zena Limited
Company StatusDissolved
Company Number02949791
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameFrancesco Arcuri
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleManager
Correspondence Address4 Elgin Crescent
London
W11 2HX
Director NameVincenzo Di Mattei
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleChef
Correspondence Address14a Chiswick High Road
London
W4 1TH
Director NameMaximiliam Magnani
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleChef
Correspondence Address90 Chesterton Road
London
W10 6ES
Secretary NameFrancesco Arcuri
NationalityItalian
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleManager
Correspondence Address4 Elgin Crescent
London
W11 2HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
11 February 1997Appointment of a voluntary liquidator (1 page)
11 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Statement of affairs (14 pages)
23 January 1997Registered office changed on 23/01/97 from: lane & co certified accountants 5/9 station lane hornchurch essex RM12 6QL (1 page)
25 November 1996Amended full accounts made up to 31 July 1995 (14 pages)
11 September 1996Return made up to 18/07/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 July 1995 (12 pages)
20 June 1996Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
(6 pages)
16 June 1996Registered office changed on 16/06/96 from: 135/ station road chingford london E4 6AG (1 page)