Company NameAubergino Limited
Company StatusDissolved
Company Number03526683
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Robert Winter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address8 Semaphore Road
Guildford
Surrey
GU1 3PS
Secretary NameMr Mark David Robert Winter
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address8 Semaphore Road
Guildford
Surrey
GU1 3PS
Director NameRonald Michael Sutcliffe Fcma
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2005)
RoleAccountant
Correspondence AddressRose Bungalow
Epping Green
Epping
Essex
CM16 6PR
Director NameMr Franco Antonio Gasparelli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(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
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 6 Dundee Way
Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Application for striking-off (1 page)
4 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Return made up to 13/03/04; full list of members (5 pages)
30 March 2004Director resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 March 2003Return made up to 13/03/03; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
21 February 2002Full accounts made up to 31 July 2001 (12 pages)
28 March 2001Director's particulars changed (2 pages)
28 March 2001Return made up to 13/03/01; full list of members (7 pages)
12 March 2001Full accounts made up to 31 July 2000 (13 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Return made up to 13/03/00; full list of members (9 pages)
28 June 2000Location of register of members (1 page)
15 May 2000Full accounts made up to 31 July 1999 (12 pages)
8 March 2000Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
17 March 1999Return made up to 13/03/99; full list of members (6 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)
28 April 1998Ad 13/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
24 March 1998New secretary appointed;new director appointed (3 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: international house 31 church road hendon london NW4 4EB (1 page)
24 March 1998New director appointed (3 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (3 pages)
13 March 1998Incorporation (16 pages)