Company NameCafe Giardino (Slough) Limited
Company StatusDissolved
Company Number03259464
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

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
Appointed07 October 1996(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
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary NameDavid Harvey Leveton
NationalityBritish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Director NameMr Mauro Difato
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Royce Close
Broxbourne
Hertfordshire
EN10 7DW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

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, 9 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)
31 October 2002Return made up to 07/10/02; full list of members (7 pages)
31 October 2002Location of register of members (1 page)
21 February 2002Full accounts made up to 31 July 2001 (12 pages)
30 October 2001Return made up to 07/10/01; full list of members (5 pages)
30 October 2001Director resigned (1 page)
12 March 2001Full accounts made up to 31 July 2000 (13 pages)
26 October 2000Registered office changed on 26/10/00 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX (1 page)
26 October 2000Location of register of members (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Return made up to 07/10/00; full list of members (7 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Full accounts made up to 31 July 1999 (13 pages)
8 March 2000Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
5 October 1999Return made up to 07/10/99; full list of members (7 pages)
25 May 1999Full accounts made up to 31 July 1998 (13 pages)
10 November 1998Return made up to 07/10/98; no change of members (4 pages)
18 September 1998Registered office changed on 18/09/98 from: langley house park road east finchley london N2 8EX (1 page)
24 August 1998Auditor's resignation (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 December 1997Ad 08/10/96--------- £ si 1@1 (2 pages)
26 November 1997Return made up to 07/10/97; full list of members (7 pages)
19 August 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed;new director appointed (3 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 October 1996Incorporation (17 pages)