Company NameCafe Giardino (Milton Keynes) Limited
Company StatusDissolved
Company Number03073952
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameBACI Baci Limited

Business Activity

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

Directors

Director NameMr Franco Antonio Gasparelli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stone Road
Bromley
Kent
BR2 9AX
Director NameDavid Harvey Leveton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary NameDavid Harvey Leveton
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleRestauranteur
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Director NameEurico Da Silva Miranda
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPourtuguese
StatusResigned
Appointed27 July 1996(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address70 Adley Street
Clapton Park
London
E5
E5 0DZ

Location

Registered AddressUnit 6 Dencora Centre
Dundee Way
Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
19 July 2002Location of register of members (1 page)
21 February 2002Full accounts made up to 31 July 2001 (12 pages)
17 January 2002Director resigned (1 page)
12 July 2001Return made up to 29/06/01; full list of members (6 pages)
12 March 2001Full accounts made up to 31 July 2000 (13 pages)
27 October 2000Return made up to 29/06/00; full list of members (6 pages)
26 October 2000Location of register of members (1 page)
26 October 2000Registered office changed on 26/10/00 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX (1 page)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Full accounts made up to 31 July 1999 (12 pages)
8 March 2000Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
1 July 1999Return made up to 29/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1999Full accounts made up to 31 July 1998 (13 pages)
18 September 1998Registered office changed on 18/09/98 from: langley house park road east finchley london. N2 8EX (1 page)
8 July 1998Return made up to 29/06/98; full list of members (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 July 1997Return made up to 29/06/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 October 1996Ad 27/07/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 October 1996Return made up to 29/06/96; full list of members (6 pages)
15 October 1996New director appointed (2 pages)
23 July 1996Company name changed baci baci LIMITED\certificate issued on 24/07/96 (2 pages)
18 September 1995Director resigned (4 pages)
29 June 1995Incorporation (5 pages)