Company NameBabaluci Bistro Limited
Company StatusDissolved
Company Number03117780
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameGian Battista Gurrieri
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameJanice Marjorie Kathleen Gurrieri
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameGian Battista Gurrieri
NationalityItalian
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Cabot Square
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Application for striking-off (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
11 April 2000Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 March 1999Return made up to 24/10/98; full list of members (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 October 1997Return made up to 24/10/97; full list of members (5 pages)
11 March 1997Return made up to 24/10/96; full list of members (5 pages)
4 March 1997Registered office changed on 04/03/97 from: 399-401 high street stratford london E15 4QZ (1 page)
21 March 1996Ad 24/10/95--------- £ si 20@1=20 £ ic 62/82 (2 pages)
21 March 1996Ad 24/10/95--------- £ si 20@1=20 £ ic 2/22 (2 pages)
21 March 1996Ad 24/10/95--------- £ si 20@1=20 £ ic 22/42 (2 pages)
21 March 1996Ad 24/10/95--------- £ si 20@1=20 £ ic 42/62 (2 pages)
19 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 November 1995Particulars of mortgage/charge (4 pages)
24 October 1995Incorporation (30 pages)