Company NameCaffe Mediterraneo Ltd
DirectorsJoaquim Rana and Andrea Sciamanna
Company StatusDissolved
Company Number03372686
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Directors

Secretary NameAndrea Sciamanna
NationalityItalian
StatusCurrent
Appointed28 May 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleHead Chef
Correspondence Address183 Robin Hood Way
London
SW15 3QG
Director NameJoaquim Rana
Date of BirthNovember 1959 (Born 64 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence Address60 Phyllis Avenue
New Malden
Surrey
KT3 6JY
Director NameAndrea Sciamanna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed05 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleHead Chef
Correspondence Address10 Chesham Road
Colliers Wood
London
SW19 2AT
Director NameMrs Rebeca Sciamanna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityColombian
StatusResigned
Appointed20 May 1997(1 day after company formation)
Appointment Duration1 year (resigned 05 June 1998)
RoleIT Consultant
Correspondence Address183 Robin Hood Way
London
SW15 3QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (6 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Statement of affairs (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 167 clarence street kingston upon thames surrey KT1 1QT (1 page)
3 September 1998Appointment of a voluntary liquidator (1 page)
3 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
29 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Ad 28/05/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: melrose cottages 72 elm road chessington surrey KT9 1AW (1 page)
12 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
19 May 1997Incorporation (11 pages)