Holly Lodge Estate
Highgate
London
N6 6DP
Director Name | Mr Piero Aldo Quaradeghini |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1996(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 26 Bancroft Avenue Finchley London N2 0AS |
Secretary Name | Mr Piero Aldo Quaradeghini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bancroft Avenue Finchley London N2 0AS |
Secretary Name | Joy Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lancaster Avenue South Woodford London E18 1QF |
Director Name | Patrick Paul Francisco St Clair De Nieffe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2002) |
Role | Stockbroker |
Correspondence Address | The Oast Hole Farm Bodle Street Green East Sussex BN27 4QJ |
Director Name | Mr Mario Graziano Arricale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Friern Barnet Lane London N20 0XZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2003) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Website | www.ilconvivio.co.uk |
---|---|
Telephone | 020 77304099 |
Telephone region | London |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5k at 1 | Brian Peter Weal 5.00% Ordinary |
---|---|
5k at 1 | D M Pension Scheme 5.00% Ordinary |
30k at 1 | Herald Trustees LTD 30.00% Ordinary |
20k at 1 | Lino Aldo Quaradeghini 20.00% Ordinary |
15k at 1 | Enzo Lino Quaradeghini 15.00% Ordinary |
15k at 1 | Piero Aldo Quaradeghini 15.00% Ordinary |
10k at 1 | Mark Anthony Blythe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,349,773 |
Current Liabilities | £8,800 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
1 September 2015 | Notice of move from Administration to Dissolution on 21 August 2015 (22 pages) |
1 September 2015 | Notice of move from Administration to Dissolution on 21 August 2015 (22 pages) |
7 April 2015 | Administrator's progress report to 3 March 2015 (19 pages) |
7 April 2015 | Administrator's progress report to 3 March 2015 (19 pages) |
7 April 2015 | Administrator's progress report to 3 March 2015 (19 pages) |
26 September 2014 | Administrator's progress report to 3 September 2014 (19 pages) |
26 September 2014 | Administrator's progress report to 3 September 2014 (19 pages) |
26 September 2014 | Administrator's progress report to 3 September 2014 (19 pages) |
5 September 2014 | Notice of extension of period of Administration (1 page) |
5 September 2014 | Notice of extension of period of Administration (1 page) |
9 April 2014 | Administrator's progress report to 3 March 2014 (18 pages) |
9 April 2014 | Administrator's progress report to 3 March 2014 (18 pages) |
9 April 2014 | Administrator's progress report to 3 March 2014 (18 pages) |
7 October 2013 | Notice of extension of period of Administration (1 page) |
7 October 2013 | Administrator's progress report to 3 September 2013 (20 pages) |
7 October 2013 | Administrator's progress report to 3 September 2013 (20 pages) |
7 October 2013 | Notice of extension of period of Administration (1 page) |
7 October 2013 | Administrator's progress report to 3 September 2013 (20 pages) |
7 October 2013 | Notice of extension of period of Administration (1 page) |
7 October 2013 | Notice of extension of period of Administration (1 page) |
14 March 2013 | Administrator's progress report to 3 March 2013 (20 pages) |
14 March 2013 | Administrator's progress report to 3 March 2013 (20 pages) |
14 March 2013 | Administrator's progress report to 3 March 2013 (20 pages) |
9 October 2012 | Administrator's progress report to 3 September 2012 (15 pages) |
9 October 2012 | Administrator's progress report to 3 September 2012 (15 pages) |
9 October 2012 | Administrator's progress report to 3 September 2012 (15 pages) |
1 May 2012 | Notice of extension of period of Administration (1 page) |
1 May 2012 | Notice of extension of period of Administration (1 page) |
1 May 2012 | Administrator's progress report to 3 September 2011 (15 pages) |
1 May 2012 | Administrator's progress report to 3 September 2011 (15 pages) |
1 May 2012 | Administrator's progress report to 3 September 2011 (15 pages) |
10 April 2012 | Administrator's progress report to 3 March 2012 (13 pages) |
10 April 2012 | Administrator's progress report to 3 March 2012 (13 pages) |
10 April 2012 | Administrator's progress report to 3 March 2012 (13 pages) |
1 December 2011 | Termination of appointment of Mario Arricale as a director (2 pages) |
1 December 2011 | Termination of appointment of Mario Arricale as a director (2 pages) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
7 April 2011 | Administrator's progress report to 3 March 2011 (14 pages) |
7 April 2011 | Administrator's progress report to 3 March 2011 (14 pages) |
7 April 2011 | Administrator's progress report to 3 March 2011 (14 pages) |
1 March 2011 | Notice of extension of period of Administration (1 page) |
1 March 2011 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Administrator's progress report to 3 September 2010 (13 pages) |
8 October 2010 | Notice of extension of period of Administration (2 pages) |
8 October 2010 | Notice of extension of period of Administration (2 pages) |
8 October 2010 | Administrator's progress report to 3 September 2010 (13 pages) |
8 October 2010 | Administrator's progress report to 3 September 2010 (13 pages) |
7 September 2010 | Notice of extension of period of Administration (1 page) |
7 September 2010 | Notice of extension of period of Administration (1 page) |
6 April 2010 | Administrator's progress report to 3 March 2010 (12 pages) |
6 April 2010 | Administrator's progress report to 3 March 2010 (12 pages) |
6 April 2010 | Administrator's progress report to 3 March 2010 (12 pages) |
13 November 2009 | Statement of affairs with form 2.14B (6 pages) |
13 November 2009 | Statement of affairs with form 2.14B (6 pages) |
4 November 2009 | Statement of administrator's proposal (21 pages) |
4 November 2009 | Statement of administrator's proposal (21 pages) |
15 September 2009 | Appointment of an administrator (1 page) |
15 September 2009 | Appointment of an administrator (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from stone house 128-140 bishopsgate london EC2M 4HX (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from stone house 128-140 bishopsgate london EC2M 4HX (1 page) |
10 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
18 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: stone house 128-140 bishopsgate london EC2M 4HX (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: stone house 128-140 bishopsgate london EC2M 4HX (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page) |
24 July 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
8 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
5 October 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
5 October 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
8 August 2006 | Return made up to 25/04/06; full list of members (4 pages) |
8 August 2006 | Return made up to 25/04/06; full list of members (4 pages) |
10 February 2006 | Return made up to 25/04/05; full list of members (9 pages) |
10 February 2006 | Return made up to 25/04/05; full list of members (9 pages) |
20 January 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
20 January 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
7 September 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
7 September 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page) |
8 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
8 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 June 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
2 June 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (9 pages) |
19 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
19 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page) |
5 July 2003 | Return made up to 25/04/03; full list of members (9 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Return made up to 25/04/03; full list of members (9 pages) |
5 July 2003 | New secretary appointed (1 page) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Return made up to 25/04/01; no change of members (5 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Return made up to 25/04/01; no change of members (5 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 1 conduit street london W1R 9TG (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 1 conduit street london W1R 9TG (1 page) |
20 April 2001 | Full group accounts made up to 30 April 2000 (17 pages) |
20 April 2001 | Full group accounts made up to 30 April 2000 (17 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
31 May 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (5 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (5 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page) |
11 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
11 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page) |
10 June 1999 | Secretary resigned (1 page) |
2 March 1999 | Full group accounts made up to 30 April 1998 (17 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (17 pages) |
5 October 1998 | Memorandum and Articles of Association (9 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Memorandum and Articles of Association (9 pages) |
5 October 1998 | Resolutions
|
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | £ nc 100000/200000 22/06/98 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | £ nc 100000/200000 22/06/98 (1 page) |
19 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
12 May 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
12 May 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Return made up to 25/04/97; full list of members (6 pages) |
4 August 1997 | Return made up to 25/04/97; full list of members (6 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | Director resigned (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Secretary resigned (2 pages) |
25 April 1996 | Incorporation (17 pages) |
25 April 1996 | Incorporation (17 pages) |