Company NameCDG 3 Limited
Company StatusDissolved
Company Number02952264
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 8 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)
Previous Names822nd Shelf Trading Company Limited and Bella Pasta Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMichael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 21 July 1995)
RoleFinance Director
Correspondence Address6 Guildcroft
Guildford
Surrey
GU1 2JU
Director NameGraham Lane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1996)
RoleGroup Finance Director
Correspondence AddressElysium Chapel Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RB
Director NameGarth Michael Guthrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressHyde Heath Farm
Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameIvan Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1995)
RoleChief Operating Officer
Correspondence AddressThe Hatch Burton Lane
Little Chalfont
Buckinghamshire
HP8 4BN
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed22 October 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1996)
RoleSecretary
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameMr Ian Stewart Baker
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address26 Oakdene
Sunningdale
Berkshire
SL5 0BU
Director NameMr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameRobin Edward Sims
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 27 November 1996)
RoleChartered Secretary
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameJohn Stephen David Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Cottage
4 The Toft
Toft Road Knutsford
Cheshire
WA16 9EH
Director NameMr Christopher David Green
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1998)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSpringfield Barn
The Avenue, Barnsdale
Oakham
Rutland
LE15 8AH
Director NameRowland Christopher Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 August 1997)
RoleMarketing Director
Correspondence Address3 Duck End Lane
Maulden
Bedfordshire
MK45 2DL
Director NameJeremy William Lester
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1998)
RoleAccountant
Correspondence Address56 Church Street
Great Missenden
Buckinghamshire
HP15 0AZ
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed27 November 1996(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleCommercial Lawyer
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
163 Eversholt Street
London
NW1 1BU
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitebellaitalia.co.uk
Telephone023 80227664
Telephone regionSouthampton / Portsmouth

Location

Registered Address1st Floor
163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Bella Italia Group LTD
50.00%
Ordinary
1 at £1Bella Pasta Restaurants LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
21 December 2015Company name changed bella pasta LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
21 December 2015Change of name notice (2 pages)
17 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
14 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
14 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
11 March 2015Group of companies' accounts made up to 1 June 2014 (2 pages)
11 March 2015Group of companies' accounts made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
6 August 2012Appointment of John Derkach as a director (2 pages)
6 August 2012Termination of appointment of James Parsons as a director (1 page)
6 August 2012Termination of appointment of Graham Turner as a director (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
(7 pages)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
13 September 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
28 April 2004Director's particulars changed (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
11 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
31 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
13 August 2002Return made up to 25/07/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002New director appointed (3 pages)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
9 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
10 August 2001Return made up to 25/07/01; full list of members (2 pages)
7 February 2001Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page)
23 August 2000Return made up to 25/07/00; no change of members (4 pages)
18 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
27 March 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
27 March 2000Accounts for a dormant company made up to 4 March 2000 (2 pages)
22 March 2000Secretary resigned (1 page)
13 August 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
9 August 1999Return made up to 25/07/99; no change of members (7 pages)
11 December 1998Secretary's particulars changed (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
23 September 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
3 August 1998Return made up to 25/07/98; full list of members (7 pages)
12 June 1998Accounting reference date extended from 30/09/97 to 01/03/98 (1 page)
3 October 1997Director resigned (1 page)
8 September 1997Return made up to 25/07/97; no change of members (6 pages)
29 August 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middlesex UB8 1RG (1 page)
17 December 1996New director appointed (3 pages)
16 December 1996New director appointed (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
8 August 1996Return made up to 25/07/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
12 May 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
7 September 1995Director resigned (4 pages)
7 September 1995New director appointed (8 pages)
5 September 1995Director resigned (4 pages)
28 July 1995Return made up to 25/07/95; full list of members (16 pages)
10 April 1995Director's particulars changed (4 pages)