Company NameL'Artista (Watford) Limited
Company StatusDissolved
Company Number03569453
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGerardo Ditrolio
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed31 July 2005(7 years, 2 months after company formation)
Appointment Duration9 years (closed 05 August 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address24 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Secretary NameMaurizio Selci
NationalityItalian
StatusClosed
Appointed31 July 2005(7 years, 2 months after company formation)
Appointment Duration9 years (closed 05 August 2014)
RoleCompany Director
Correspondence Address917 Finchley Road
London
NW11 7PE
Director NameGerardo Ditrolio
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameMirko Selci
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleRestaurant Manager
Correspondence Address917 Finchley Road
London
NW11 7PE
Secretary NameMirko Selci
NationalityItalian
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleRestaurant Manager
Correspondence Address82 Copse Wood Way
Northwood
Middlesex
HA6 2UB
Director NameAndrea Magi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2005)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address10 Centurion House
69 Station Road
Edgware
Middlesex
HA8 7JQ
Secretary NameAndrea Magi
NationalityItalian
StatusResigned
Appointed27 February 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2005)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address10 Centurion House
69 Station Road
Edgware
Middlesex
HA8 7JQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address60-62 The Parade
High Street
Watford
Hertfordshire
WD17 1AH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Maurizio Selci
50.00%
Ordinary
50 at £1Mr Gerardo Ditrolio
50.00%
Ordinary

Financials

Year2014
Net Worth£18,667
Current Liabilities£28,100

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
23 July 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 June 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Gerardo Ditrolio on 22 May 2010 (2 pages)
20 August 2010Director's details changed for Gerardo Ditrolio on 22 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 November 2009Secretary's details changed for Maurizio Selci on 1 February 2009 (1 page)
8 November 2009Secretary's details changed for Maurizio Selci on 1 February 2009 (1 page)
8 November 2009Secretary's details changed for Maurizio Selci on 1 February 2009 (1 page)
8 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 September 2008Return made up to 22/05/08; full list of members (6 pages)
16 September 2008Return made up to 22/05/08; full list of members (6 pages)
25 January 2008Return made up to 22/05/07; change of members (6 pages)
25 January 2008Return made up to 22/05/07; change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2006Return made up to 22/05/06; full list of members (6 pages)
2 August 2006Return made up to 22/05/06; full list of members (6 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 22/05/05; full list of members (7 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 22/05/05; full list of members (7 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Ad 23/03/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 April 2004Ad 23/03/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
24 July 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
24 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
24 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
26 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
4 April 2001Registered office changed on 04/04/01 from: c/o peters',peter brown & co altay house 869 high road london N12 8QA (1 page)
4 April 2001Registered office changed on 04/04/01 from: c/o peters',peter brown & co altay house 869 high road london N12 8QA (1 page)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
18 March 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
11 January 1999Registered office changed on 11/01/99 from: 11/19 park road crouch end london N8 (1 page)
11 January 1999Registered office changed on 11/01/99 from: 11/19 park road crouch end london N8 (1 page)
22 May 1998Incorporation (15 pages)
22 May 1998Incorporation (15 pages)