Company NameAuberge Deux Limited
Company StatusDissolved
Company Number03316351
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 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
Appointed11 February 1997(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
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Director NameMark David Robert Winters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleRestaurateur
Correspondence Address126 Trentham Street
London
SW18 5DJ
Secretary NameMark David Robert Winters
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleRestaurateur
Correspondence Address126 Trentham Street
London
SW18 5DJ
Director NameMr Andreas Synesiou
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressTulip Tree Cottage
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1997(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, 8 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)
26 February 2002Return made up to 11/02/02; full list of members (6 pages)
26 February 2002Location of register of members (1 page)
21 February 2002Full accounts made up to 31 July 2001 (12 pages)
17 January 2002Director resigned (1 page)
12 March 2001Full accounts made up to 31 July 2000 (13 pages)
27 February 2001Director's particulars changed (2 pages)
27 February 2001Director's particulars changed (2 pages)
27 February 2001Location of register of members (1 page)
27 February 2001Return made up to 11/02/01; full list of members (7 pages)
27 February 2001Registered office changed on 27/02/01 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX (2 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2000Director's particulars changed (1 page)
15 May 2000Full accounts made up to 31 July 1999 (13 pages)
12 April 2000Return made up to 11/02/00; full list of members (8 pages)
7 March 2000Registered office changed on 07/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
11 February 1999Return made up to 11/02/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 July 1998 (12 pages)
18 September 1998Registered office changed on 18/09/98 from: langley & partners accountants langley house park road east finchley london N2 8EX (1 page)
24 August 1998Auditor's resignation (1 page)
24 March 1998Return made up to 11/02/98; full list of members (7 pages)
20 March 1998Ad 12/02/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 March 1998Ad 12/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
11 February 1997Incorporation (17 pages)