Company NameThe Etrusca Group Limited
Company StatusDissolved
Company Number03190648
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameEnzo Lino Quaradeghini
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address88 Hillway
Holly Lodge Estate
Highgate
London
N6 6DP
Director NameMr Piero Aldo Quaradeghini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address26 Bancroft Avenue
Finchley
London
N2 0AS
Secretary NameMr Piero Aldo Quaradeghini
NationalityBritish
StatusClosed
Appointed01 June 2003(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bancroft Avenue
Finchley
London
N2 0AS
Secretary NameJoy Applebee
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lancaster Avenue
South Woodford
London
E18 1QF
Director NamePatrick Paul Francisco St Clair De Nieffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2002)
RoleStockbroker
Correspondence AddressThe Oast
Hole Farm
Bodle Street Green
East Sussex
BN27 4QJ
Director NameMr Mario Graziano Arricale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Friern Barnet Lane
London
N20 0XZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2003)
Correspondence Address1 Conduit Street
London
W1S 2XA

Contact

Websitewww.ilconvivio.co.uk
Telephone020 77304099
Telephone regionLondon

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5k at 1Brian Peter Weal
5.00%
Ordinary
5k at 1D M Pension Scheme
5.00%
Ordinary
30k at 1Herald Trustees LTD
30.00%
Ordinary
20k at 1Lino Aldo Quaradeghini
20.00%
Ordinary
15k at 1Enzo Lino Quaradeghini
15.00%
Ordinary
15k at 1Piero Aldo Quaradeghini
15.00%
Ordinary
10k at 1Mark Anthony Blythe
10.00%
Ordinary

Financials

Year2014
Net Worth£3,349,773
Current Liabilities£8,800

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Registered 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 2015Registered 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 2015Notice of move from Administration to Dissolution on 21 August 2015 (22 pages)
1 September 2015Notice of move from Administration to Dissolution on 21 August 2015 (22 pages)
7 April 2015Administrator's progress report to 3 March 2015 (19 pages)
7 April 2015Administrator's progress report to 3 March 2015 (19 pages)
7 April 2015Administrator's progress report to 3 March 2015 (19 pages)
26 September 2014Administrator's progress report to 3 September 2014 (19 pages)
26 September 2014Administrator's progress report to 3 September 2014 (19 pages)
26 September 2014Administrator's progress report to 3 September 2014 (19 pages)
5 September 2014Notice of extension of period of Administration (1 page)
5 September 2014Notice of extension of period of Administration (1 page)
9 April 2014Administrator's progress report to 3 March 2014 (18 pages)
9 April 2014Administrator's progress report to 3 March 2014 (18 pages)
9 April 2014Administrator's progress report to 3 March 2014 (18 pages)
7 October 2013Notice of extension of period of Administration (1 page)
7 October 2013Administrator's progress report to 3 September 2013 (20 pages)
7 October 2013Administrator's progress report to 3 September 2013 (20 pages)
7 October 2013Notice of extension of period of Administration (1 page)
7 October 2013Administrator's progress report to 3 September 2013 (20 pages)
7 October 2013Notice of extension of period of Administration (1 page)
7 October 2013Notice of extension of period of Administration (1 page)
14 March 2013Administrator's progress report to 3 March 2013 (20 pages)
14 March 2013Administrator's progress report to 3 March 2013 (20 pages)
14 March 2013Administrator's progress report to 3 March 2013 (20 pages)
9 October 2012Administrator's progress report to 3 September 2012 (15 pages)
9 October 2012Administrator's progress report to 3 September 2012 (15 pages)
9 October 2012Administrator's progress report to 3 September 2012 (15 pages)
1 May 2012Notice of extension of period of Administration (1 page)
1 May 2012Notice of extension of period of Administration (1 page)
1 May 2012Administrator's progress report to 3 September 2011 (15 pages)
1 May 2012Administrator's progress report to 3 September 2011 (15 pages)
1 May 2012Administrator's progress report to 3 September 2011 (15 pages)
10 April 2012Administrator's progress report to 3 March 2012 (13 pages)
10 April 2012Administrator's progress report to 3 March 2012 (13 pages)
10 April 2012Administrator's progress report to 3 March 2012 (13 pages)
1 December 2011Termination of appointment of Mario Arricale as a director (2 pages)
1 December 2011Termination of appointment of Mario Arricale as a director (2 pages)
30 September 2011Notice of extension of period of Administration (1 page)
30 September 2011Notice of extension of period of Administration (1 page)
7 April 2011Administrator's progress report to 3 March 2011 (14 pages)
7 April 2011Administrator's progress report to 3 March 2011 (14 pages)
7 April 2011Administrator's progress report to 3 March 2011 (14 pages)
1 March 2011Notice of extension of period of Administration (1 page)
1 March 2011Notice of extension of period of Administration (1 page)
8 October 2010Administrator's progress report to 3 September 2010 (13 pages)
8 October 2010Notice of extension of period of Administration (2 pages)
8 October 2010Notice of extension of period of Administration (2 pages)
8 October 2010Administrator's progress report to 3 September 2010 (13 pages)
8 October 2010Administrator's progress report to 3 September 2010 (13 pages)
7 September 2010Notice of extension of period of Administration (1 page)
7 September 2010Notice of extension of period of Administration (1 page)
6 April 2010Administrator's progress report to 3 March 2010 (12 pages)
6 April 2010Administrator's progress report to 3 March 2010 (12 pages)
6 April 2010Administrator's progress report to 3 March 2010 (12 pages)
13 November 2009Statement of affairs with form 2.14B (6 pages)
13 November 2009Statement of affairs with form 2.14B (6 pages)
4 November 2009Statement of administrator's proposal (21 pages)
4 November 2009Statement of administrator's proposal (21 pages)
15 September 2009Appointment of an administrator (1 page)
15 September 2009Appointment of an administrator (1 page)
14 September 2009Registered office changed on 14/09/2009 from stone house 128-140 bishopsgate london EC2M 4HX (1 page)
14 September 2009Registered office changed on 14/09/2009 from stone house 128-140 bishopsgate london EC2M 4HX (1 page)
10 June 2009Return made up to 25/04/09; full list of members (5 pages)
10 June 2009Return made up to 25/04/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Return made up to 25/04/08; full list of members (5 pages)
20 May 2008Return made up to 25/04/08; full list of members (5 pages)
18 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 September 2007Registered office changed on 11/09/07 from: stone house 128-140 bishopsgate london EC2M 4HX (1 page)
11 September 2007Registered office changed on 11/09/07 from: stone house 128-140 bishopsgate london EC2M 4HX (1 page)
11 September 2007Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page)
11 September 2007Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page)
24 July 2007Accounts for a small company made up to 30 April 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 June 2007Return made up to 25/04/07; full list of members (4 pages)
8 June 2007Return made up to 25/04/07; full list of members (4 pages)
5 October 2006Accounts for a small company made up to 30 April 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 April 2005 (6 pages)
8 August 2006Return made up to 25/04/06; full list of members (4 pages)
8 August 2006Return made up to 25/04/06; full list of members (4 pages)
10 February 2006Return made up to 25/04/05; full list of members (9 pages)
10 February 2006Return made up to 25/04/05; full list of members (9 pages)
20 January 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
20 January 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
7 September 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
7 September 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
1 June 2005Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page)
1 June 2005Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page)
8 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
8 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
2 June 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
2 June 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
21 May 2004Return made up to 25/04/04; full list of members (9 pages)
21 May 2004Return made up to 25/04/04; full list of members (9 pages)
19 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
19 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page)
5 July 2003Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page)
5 July 2003Return made up to 25/04/03; full list of members (9 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Return made up to 25/04/03; full list of members (9 pages)
5 July 2003New secretary appointed (1 page)
4 June 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
4 June 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
22 May 2002Return made up to 25/04/02; full list of members (5 pages)
22 May 2002Return made up to 25/04/02; full list of members (5 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Return made up to 25/04/01; no change of members (5 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Return made up to 25/04/01; no change of members (5 pages)
7 June 2001Registered office changed on 07/06/01 from: 1 conduit street london W1R 9TG (1 page)
7 June 2001Registered office changed on 07/06/01 from: 1 conduit street london W1R 9TG (1 page)
20 April 2001Full group accounts made up to 30 April 2000 (17 pages)
20 April 2001Full group accounts made up to 30 April 2000 (17 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
31 May 2000Full group accounts made up to 30 April 1999 (17 pages)
31 May 2000Full group accounts made up to 30 April 1999 (17 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Return made up to 25/04/00; full list of members (5 pages)
10 May 2000Return made up to 25/04/00; full list of members (5 pages)
31 March 2000Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page)
31 March 2000Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page)
11 June 1999Return made up to 25/04/99; full list of members (6 pages)
11 June 1999Return made up to 25/04/99; full list of members (6 pages)
10 June 1999Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page)
10 June 1999Secretary resigned (1 page)
2 March 1999Full group accounts made up to 30 April 1998 (17 pages)
2 March 1999Full group accounts made up to 30 April 1998 (17 pages)
5 October 1998Memorandum and Articles of Association (9 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Memorandum and Articles of Association (9 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
9 July 1998£ nc 100000/200000 22/06/98 (1 page)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1998£ nc 100000/200000 22/06/98 (1 page)
19 May 1998Return made up to 25/04/98; no change of members (4 pages)
19 May 1998Return made up to 25/04/98; no change of members (4 pages)
12 May 1998Full group accounts made up to 30 April 1997 (18 pages)
12 May 1998Full group accounts made up to 30 April 1997 (18 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
4 August 1997Return made up to 25/04/97; full list of members (6 pages)
4 August 1997Return made up to 25/04/97; full list of members (6 pages)
17 October 1996Registered office changed on 17/10/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 October 1996Registered office changed on 17/10/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
7 May 1996Director resigned (2 pages)
7 May 1996Director resigned (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (2 pages)
6 May 1996Secretary resigned (2 pages)
25 April 1996Incorporation (17 pages)
25 April 1996Incorporation (17 pages)