Ealing
London
W5 3EQ
Director Name | Ruth Ferraris |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 June 2005) |
Role | Married Woman |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Mr Carlo Oliviero Ferraris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 June 2005) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Secretary Name | Mr Carlo Oliviero Ferraris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 June 2005) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Mr Cesare Ferraris |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 September 1995) |
Role | Restaurateur |
Correspondence Address | 115 Kenton Lane Harrow Middlesex HA3 8UJ |
Director Name | Mr Oliveiro Ferraris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 September 1995) |
Role | Restaurateur |
Correspondence Address | 98 Brunswick Road London W5 1AE |
Secretary Name | Luigi Ferraris |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 November 1995) |
Role | Restaurateur |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 61/63 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,889 |
Cash | £3 |
Current Liabilities | £47,112 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
9 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 23/11/98; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | Return made up to 23/11/97; full list of members (7 pages) |
13 December 1996 | Return made up to 23/11/96; full list of members (7 pages) |
6 October 1996 | Statement of affairs (12 pages) |
6 October 1996 | Ad 31/03/95--------- £ si 998@1 (2 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 April 1996 | Return made up to 23/11/95; full list of members (6 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page) |
17 November 1995 | New secretary appointed;new director appointed (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | New director appointed (4 pages) |
7 July 1995 | Accounting reference date notified as 31/03 (1 page) |
7 April 1995 | Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1995 | Memorandum and Articles of Association (14 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 March 1995 | Resolutions
|