Company NameCafe Giardino (Cheltenham) Limited
Company StatusDissolved
Company Number03529835
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month 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
Appointed18 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
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Hall
Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary NameMr Franco Antonio Gasparelli
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stone Road
Bromley
Kent
BR2 9AX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1998(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)
26 March 2002Return made up to 18/03/02; full list of members (5 pages)
21 February 2002Full accounts made up to 31 July 2001 (11 pages)
28 March 2001Registered office changed on 28/03/01 from: giardino house, unit 6 dencoram business centre, dundee way, enfield middlesex EN3 7SX (2 pages)
28 March 2001Director's particulars changed (2 pages)
28 March 2001Return made up to 18/03/01; full list of members (5 pages)
28 March 2001Location of register of members (1 page)
12 March 2001Full accounts made up to 31 July 2000 (12 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Full accounts made up to 31 July 1999 (12 pages)
4 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page)
6 April 1999Return made up to 18/03/99; 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)
15 April 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (3 pages)
24 March 1998New secretary appointed;new director appointed (3 pages)
24 March 1998Registered office changed on 24/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 March 1998Director resigned (1 page)
18 March 1998Incorporation (17 pages)