London
NW7 1DJ
Director Name | Mr Russell Howard Green |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mentmore Terrace London E8 3PN |
Director Name | Giovanni Paoli |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 24 February 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 62 Swans Hope Loughton Essex IG10 2NB |
Secretary Name | Giovanni Paoli |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 12 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 24 February 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 62 Swans Hope Loughton Essex IG10 2NB |
Director Name | Andrew Hugh Tenison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1996) |
Role | Manager |
Correspondence Address | Shortmead Village Way Little Chalfont Buckinghamshire HP7 9PU |
Secretary Name | Andrew Nicholas Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 14 December 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oaken Drive Claygate Esher Surrey KT10 0DL |
Secretary Name | Cerimanna Boccino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 108 Devonshire Road London NW7 1DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7/15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Alberto Boccino 33.33% Ordinary |
---|---|
33 at £1 | Giovanni Paoli 33.33% Ordinary |
33 at £1 | Russell Howard Green 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,998 |
Cash | £22,600 |
Current Liabilities | £8,602 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
12 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
10 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 October 2009 | Director's details changed for Giovanni Paoli on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Alberto Boccino on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Giovanni Paoli on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Russell Howard Green on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Russell Howard Green on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alberto Boccino on 23 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (7 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 March 2004 | Return made up to 23/10/03; full list of members
|
30 March 2004 | Return made up to 23/10/03; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
20 May 2002 | Return made up to 23/10/01; no change of members (6 pages) |
20 May 2002 | Return made up to 23/10/01; no change of members (6 pages) |
15 May 2002 | Ad 22/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
15 May 2002 | Ad 22/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (1 page) |
27 March 2002 | New secretary appointed;new director appointed (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Secretary resigned (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 January 2001 | Return made up to 23/10/00; full list of members
|
15 January 2001 | Return made up to 23/10/00; full list of members
|
1 December 2000 | (6 pages) |
1 December 2000 | (6 pages) |
2 June 2000 | (6 pages) |
2 June 2000 | (6 pages) |
2 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 December 1998 | (5 pages) |
2 December 1998 | (5 pages) |
27 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
9 March 1998 | Return made up to 23/10/97; no change of members (4 pages) |
9 March 1998 | Return made up to 23/10/97; no change of members (4 pages) |
28 November 1997 | (6 pages) |
28 November 1997 | (6 pages) |
14 January 1997 | Return made up to 23/10/96; full list of members
|
14 January 1997 | Return made up to 23/10/96; full list of members
|
4 September 1996 | (7 pages) |
4 September 1996 | (7 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
16 November 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
16 November 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
1 November 1995 | Return made up to 23/10/95; full list of members
|
1 November 1995 | Return made up to 23/10/95; full list of members
|
28 March 1995 | Registered office changed on 28/03/95 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1994 | Memorandum and Articles of Association (10 pages) |
29 November 1994 | Resolutions
|
29 November 1994 | Memorandum and Articles of Association (10 pages) |
29 November 1994 | Resolutions
|
1 November 1994 | Incorporation (9 pages) |
1 November 1994 | Incorporation (9 pages) |