Company NamePuccino's Limited
Company StatusDissolved
Company Number03095916
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)
Previous NamesCircolo (UK) Limited and Puccino's Cart Company Limited

Business Activity

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

Directors

Director NamePascal Heritier
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed13 May 2004(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 18 October 2014)
RoleCompany Director
Correspondence Address. Chemin Des Fauvettes 18
Nyon
1260
Switzerland
Director NameMr Stefano Trombetti
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed04 April 2005(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Benassi 73
San Lorenzo Di Savena
Bologna
40068
Foreign
Secretary NamePascal Heritier
NationalitySwiss
StatusClosed
Appointed31 January 2008(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 18 October 2014)
RoleCompany Director
Correspondence Address. Chemin Des Fauvettes 18
Nyon
1260
Switzerland
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed31 January 2008(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 18 October 2014)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJohn Anthony Black
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Sycamore House
5 Langdon Park
Teddington
TW11 9PE
Secretary NameLesley Frances Black
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleRetailer
Correspondence Address38 The Avenue
St Margarets
Twickenham
Middlesex
TW1 1RY
Director NameAndrew Leyshon Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(11 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 2004)
RoleMarketing
Correspondence Address14 Downsview Close
Downside
Cobham
Surrey
KT11 3NS
Director NameNigel Patrick Markey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 1998)
RoleSales
Correspondence Address45 Park Road
Kingston Upon Thames
Surrey
KT2 6DB
Director NameDavid Spencer Keeler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 1998)
RoleSupervisor
Correspondence Address60 Hill Rise
Richmond
Surrey
TW10 6UB
Director NameRichard Timothy Hancock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressElmbridge Cottage
Kingfield Road
Woking
Surrey
GU22 9AA
Director NameDavid Stanley Field
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1999)
RoleDirector/General Manager
Correspondence Address73 Drovers Way
Worcester
WR3 8QD
Director NameDaniel Anthony Francois
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1999)
RoleFood Service Director
Correspondence Address58 The Chase
London
SW4 0NH
Director NameMr Robert Charles Baxter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Prestbury Crescent
Banstead
Surrey
SM7 3PJ
Director NameLaurence Delport
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2000)
RoleOperations Director
Correspondence Address123 Baston Road
Hayes
Kent
BR2 7BS
Director NameChaylee Robin Mason
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2001)
RoleOperations Director
Correspondence AddressKelsam House
Elvington Close Queens Avenue
Maidstone
Kent
ME16 0TA
Director NameGerard Donald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2004)
RoleManaging Director
Correspondence AddressHollytrees
Vicarage Lane
Capel
Surrey
RH5 5LL
Director NameAlan Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 August 2004)
RoleCompany Director
Correspondence Address22 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameCesare Zamboni
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2004)
RoleManager
Correspondence AddressVia Bentivogli 74/2
Bologna
40138
Secretary NameJulian Davies
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressCornerways
Woodlands Lane
Windlesham
GU20 6AN
Director NameMr Alpesh Bipin Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt C110 Parliament View Apartments
One Albert Embankment Lambeth Bridge
London
SE1 7XN
Director NameCesare Zamboni
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2004(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2005)
RoleManager
Correspondence AddressVia Bentivogli 74/2
Bologna
40138
Foreign
Director NameAngelo Barbedo Cesar Machado
Date of BirthJuly 1947 (Born 76 years ago)
NationalityPortuguese
StatusResigned
Appointed05 August 2004(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressRua De Fez 421
Porto
4150-331
Foreign
Secretary NameMartyn John Glover
NationalityBritish
StatusResigned
Appointed15 September 2005(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2008)
RoleSolicitor
Correspondence Address40 Chart Lane
Reigate
Surrey
RH2 7DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.puccinos.com

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

6.9m at 1M. Zanetti Industries Sa
51.47%
Ordinary
6m at 1M. Zanetti Industreis Sa
44.36%
Ordinary
385.1k at 1John Anthony Black
2.85%
Ordinary
55k at 1Andrew Leyshon Sanders
0.41%
Ordinary
-OTHER
0.24%
-
11.3k at 1Jeffrey Blake Enterprises LTD
0.08%
Ordinary
9.4k at 1David Carter-smith
0.07%
Ordinary
9.4k at 1Ms Zena Tooze & David Reid
0.07%
Ordinary
7.5k at 1Richard Ian Black
0.06%
Ordinary
6.6k at 1Arthur Chopourian
0.05%
Ordinary
5.6k at 1Ms Susan Coppewheat & Clive Copperwheat
0.04%
Ordinary
5.6k at 1Stephen Senior
0.04%
Ordinary
5.6k at 1Thameshore LTD
0.04%
Ordinary
3.8k at 1Craig Parris
0.03%
Ordinary
3.8k at 1Geoffrey B Worwood
0.03%
Ordinary
3.8k at 1George Richard Black
0.03%
Ordinary
3.8k at 1Keith Pitts & Ms Vanessa Pitts
0.03%
Ordinary
3.8k at 1Kenneth Wenham
0.03%
Ordinary
3.8k at 1Mark Joy
0.03%
Ordinary
3.8k at 1Ms Christine Senior
0.03%
Ordinary
3.8k at 1Richard Hancock
0.03%
Ordinary

Financials

Year2014
Turnover£4,086,926
Gross Profit£2,484,259
Net Worth-£6,057,525
Cash£135,117
Current Liabilities£7,147,594

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2013Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 13 December 2013 (2 pages)
24 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2013Court order insolvency:replacement of liquidator (3 pages)
24 September 2013Court order insolvency:replacement of liquidator (3 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 13 December 2012 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (5 pages)
20 September 2012Liquidators statement of receipts and payments to 13 June 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 13 June 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 13 June 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 13 December 2011 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
3 January 2012Insolvency:miscellaneous progress report 10/12/2011 (12 pages)
3 January 2012Insolvency:miscellaneous progress report 10/12/2011 (12 pages)
14 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
14 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
21 June 2010Administrator's progress report to 9 June 2010 (9 pages)
21 June 2010Administrator's progress report to 9 June 2010 (9 pages)
21 June 2010Administrator's progress report to 9 June 2010 (9 pages)
17 June 2010Administrator's progress report to 9 June 2010 (12 pages)
17 June 2010Administrator's progress report to 9 June 2010 (12 pages)
17 June 2010Administrator's progress report to 9 June 2010 (12 pages)
26 February 2010Result of meeting of creditors (12 pages)
26 February 2010Result of meeting of creditors (12 pages)
16 February 2010Result of meeting of creditors (25 pages)
16 February 2010Result of meeting of creditors (25 pages)
4 February 2010Statement of affairs with form 2.14B (23 pages)
4 February 2010Statement of affairs with form 2.14B (23 pages)
3 February 2010Statement of administrator's proposal (24 pages)
3 February 2010Statement of administrator's proposal (24 pages)
14 January 2010Registered office address changed from Unit 6 First Quarter Blenheim Road Longmead Business Park Epsom Surrey KT19 9XX on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Unit 6 First Quarter Blenheim Road Longmead Business Park Epsom Surrey KT19 9XX on 14 January 2010 (1 page)
22 December 2009Appointment of an administrator (1 page)
22 December 2009Appointment of an administrator (1 page)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 September 2009Director and secretary's change of particulars / pascal heritier / 01/08/2009 (1 page)
4 September 2009Return made up to 01/08/09; full list of members (20 pages)
4 September 2009Return made up to 01/08/09; full list of members (20 pages)
4 September 2009Director's change of particulars / stefano trombetti / 01/08/2009 (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Director and secretary's change of particulars / pascal heritier / 01/08/2009 (1 page)
4 September 2009Director's change of particulars / stefano trombetti / 01/08/2009 (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2009Ad 18/03/09\gbp si 5610000@1=5610000\gbp ic 7887497/13497497\ (2 pages)
4 April 2009Nc inc already adjusted 18/03/09 (1 page)
4 April 2009Ad 18/03/09\gbp si 5610000@1=5610000\gbp ic 7887497/13497497\ (2 pages)
4 April 2009Nc inc already adjusted 18/03/09 (1 page)
19 March 2009Full accounts made up to 31 December 2007 (20 pages)
19 March 2009Full accounts made up to 31 December 2007 (20 pages)
3 March 2009Auditor's resignation (1 page)
3 March 2009Auditor's resignation (1 page)
19 February 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/12/2008
(2 pages)
19 February 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/12/2008
(2 pages)
22 January 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 01/12/2008
(2 pages)
22 January 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 01/12/2008
(2 pages)
4 November 2008Return made up to 01/08/08; full list of members (17 pages)
4 November 2008Return made up to 01/08/08; full list of members (17 pages)
27 October 2008Full accounts made up to 31 December 2006 (19 pages)
27 October 2008Full accounts made up to 31 December 2006 (19 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Location of register of members (non legible) (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Location of register of members (non legible) (2 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
14 August 2007Return made up to 01/08/07; no change of members (7 pages)
14 August 2007Return made up to 01/08/07; no change of members (7 pages)
30 November 2006Auditor's resignation (1 page)
30 November 2006Auditor's resignation (1 page)
9 November 2006Auditor's resignation (1 page)
9 November 2006Auditor's resignation (1 page)
9 October 2006Full accounts made up to 31 December 2005 (25 pages)
9 October 2006Full accounts made up to 31 December 2005 (25 pages)
31 August 2006Return made up to 01/08/06; change of members (7 pages)
31 August 2006Return made up to 01/08/06; change of members (7 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
11 August 2005Return made up to 01/08/05; full list of members (9 pages)
11 August 2005Return made up to 01/08/05; full list of members (9 pages)
24 May 2005Particulars of contract relating to shares (4 pages)
24 May 2005Ad 02/05/05--------- £ si 3000000@1=3000000 £ ic 4887497/7887497 (2 pages)
24 May 2005Ad 02/05/05--------- £ si 3000000@1=3000000 £ ic 4887497/7887497 (2 pages)
24 May 2005Particulars of contract relating to shares (4 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
8 April 2005£ nc 4887497/7887497 17/03/05 (1 page)
8 April 2005£ nc 4887497/7887497 17/03/05 (1 page)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 March 2005Full accounts made up to 31 December 2004 (18 pages)
24 March 2005Full accounts made up to 31 December 2004 (18 pages)
12 January 2005Particulars of contract relating to shares (3 pages)
12 January 2005Particulars of contract relating to shares (3 pages)
12 January 2005Ad 05/01/05--------- £ si 3000000@1=3000000 £ ic 1887497/4887497 (2 pages)
12 January 2005Ad 05/01/05--------- £ si 3000000@1=3000000 £ ic 1887497/4887497 (2 pages)
4 January 2005Nc inc already adjusted 28/10/04 (1 page)
4 January 2005Nc inc already adjusted 28/10/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
9 November 2004Full accounts made up to 31 December 2003 (18 pages)
9 November 2004Full accounts made up to 31 December 2003 (18 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
7 October 2004Return made up to 13/08/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(28 pages)
7 October 2004Return made up to 13/08/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(28 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 13/08/03; no change of members (9 pages)
19 September 2003Return made up to 13/08/03; no change of members (9 pages)
7 June 2003New secretary appointed (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (1 page)
7 June 2003Secretary resigned (1 page)
17 April 2003Full accounts made up to 31 December 2002 (22 pages)
17 April 2003Full accounts made up to 31 December 2002 (22 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Ad 07/09/99--------- £ si 39980@1 (2 pages)
5 September 2002Ad 07/09/99--------- £ si 39980@1 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
20 August 2002Ad 17/07/02--------- £ si 769164@1 (2 pages)
20 August 2002Ad 17/07/02--------- £ si 769164@1 (2 pages)
20 August 2002Statement of affairs (53 pages)
20 August 2002Statement of affairs (53 pages)
19 August 2002Return made up to 13/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
19 August 2002Return made up to 13/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Ad 18/07/02--------- £ si 399920@1=399920 £ ic 774933/1174853 (3 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Ad 18/07/02--------- £ si 399920@1=399920 £ ic 774933/1174853 (3 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
26 July 2002Ad 18/07/02-18/07/02 £ si 387497@1=387497 £ ic 387436/774933 (2 pages)
26 July 2002Ad 29/04/02-29/04/02 £ si 6667@1=6667 £ ic 380769/387436 (2 pages)
26 July 2002Memorandum and Articles of Association (57 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
26 July 2002Nc inc already adjusted 18/07/02 (1 page)
26 July 2002Ad 19/04/02-26/04/02 £ si 24169@1=24169 £ ic 356600/380769 (2 pages)
26 July 2002Ad 18/07/02-18/07/02 £ si 387497@1=387497 £ ic 387436/774933 (2 pages)
26 July 2002Nc inc already adjusted 18/07/02 (1 page)
26 July 2002Memorandum and Articles of Association (57 pages)
26 July 2002Ad 19/04/02-26/04/02 £ si 24169@1=24169 £ ic 356600/380769 (2 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
26 July 2002Ad 29/04/02-29/04/02 £ si 6667@1=6667 £ ic 380769/387436 (2 pages)
15 July 2002Ad 06/03/02-13/03/02 £ si 71500@1=71500 £ ic 285100/356600 (4 pages)
15 July 2002Ad 06/03/02-13/03/02 £ si 71500@1=71500 £ ic 285100/356600 (4 pages)
17 April 2002Full accounts made up to 30 December 2001 (22 pages)
17 April 2002Full accounts made up to 30 December 2001 (22 pages)
3 October 2001Ad 29/09/00-06/12/00 £ si 16000@1 (2 pages)
3 October 2001Ad 29/09/00-06/12/00 £ si 16000@1 (2 pages)
30 August 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Registered office changed on 17/07/01 from: clattern house 8-10 high street kingston upon thames surrey KT1 1EY (1 page)
17 July 2001Registered office changed on 17/07/01 from: clattern house 8-10 high street kingston upon thames surrey KT1 1EY (1 page)
7 June 2001Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 June 2001Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (18 pages)
29 May 2001Full accounts made up to 31 December 2000 (18 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
9 February 2001Ad 31/03/00--------- £ si 125000@1=125000 £ ic 160100/285100 (2 pages)
9 February 2001Ad 31/03/00--------- £ si 125000@1=125000 £ ic 160100/285100 (2 pages)
1 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
29 March 2000Full accounts made up to 2 January 2000 (15 pages)
29 March 2000Full accounts made up to 2 January 2000 (15 pages)
29 March 2000Full accounts made up to 2 January 2000 (15 pages)
14 March 2000Registered office changed on 14/03/00 from: cafe puccinos 47 fife road kingston upon thames surrey KT1 1SF (1 page)
14 March 2000Registered office changed on 14/03/00 from: cafe puccinos 47 fife road kingston upon thames surrey KT1 1SF (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
6 October 1999Full accounts made up to 3 January 1999 (12 pages)
6 October 1999Full accounts made up to 3 January 1999 (12 pages)
6 October 1999Full accounts made up to 3 January 1999 (12 pages)
24 September 1999Ad 07/09/99--------- £ si 160000@1=160000 £ ic 100/160100 (3 pages)
24 September 1999Ad 07/09/99--------- £ si 160000@1=160000 £ ic 100/160100 (3 pages)
24 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
24 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
24 September 1999£ nc 100000/1300000 07/09/99 (1 page)
24 September 1999£ nc 100000/1300000 07/09/99 (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Return made up to 29/08/99; full list of members (6 pages)
27 August 1999Return made up to 29/08/99; full list of members (6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
18 January 1999Particulars of mortgage/charge (4 pages)
18 January 1999Particulars of mortgage/charge (4 pages)
28 October 1998Full accounts made up to 4 January 1998 (11 pages)
28 October 1998Full accounts made up to 4 January 1998 (11 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Full accounts made up to 4 January 1998 (11 pages)
4 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
11 March 1998Company name changed puccino's cart company LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed puccino's cart company LIMITED\certificate issued on 12/03/98 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: osbourne house lower teddington road hampton wick KT1 4ER (1 page)
9 February 1998Registered office changed on 09/02/98 from: osbourne house lower teddington road hampton wick KT1 4ER (1 page)
23 December 1997Conve 04/12/97 (1 page)
23 December 1997Conve 04/12/97 (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 December 1997Particulars of mortgage/charge (7 pages)
11 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Return made up to 29/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1997Return made up to 29/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 November 1996Return made up to 29/08/96; full list of members (6 pages)
22 November 1996Return made up to 29/08/96; full list of members (6 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New secretary appointed (1 page)
26 July 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
26 July 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
13 February 1996Company name changed circolo (uk) LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed circolo (uk) LIMITED\certificate issued on 14/02/96 (2 pages)
29 August 1995Incorporation (18 pages)
29 August 1995Incorporation (18 pages)