London
SE5 8HL
Director Name | Fornando Alfonso Lopes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 29 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2007) |
Role | Restaurateur |
Correspondence Address | 34 Metro Central Heights 119 Newington Causeway London SE1 6BA |
Secretary Name | Fornando Alfonso Lopes |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 29 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2007) |
Role | Restaurateur |
Correspondence Address | 34 Metro Central Heights 119 Newington Causeway London SE1 6BA |
Director Name | Piero Marazzi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Investments |
Country of Residence | England |
Correspondence Address | 10 Miller Place West Common Gerrards Cross Buckinghamshire SL9 7QQ |
Secretary Name | Mr Stephen Messias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Lodge Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 13 Old Rectory Gardens Edgware Middlesex HA8 7LS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2006 | Application for striking-off (1 page) |
30 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o piccolo bar 165 high street putney london SW15 1RT (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: the estate office, carrington house 6 hertford street london W1Y 7TB (1 page) |
20 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
13 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 November 2000 | Return made up to 30/07/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: c/o lawrence stephens 3RD floor 14-16 great portland street london W1N 5AB (1 page) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
23 June 2000 | Return made up to 30/07/99; full list of members (6 pages) |
20 March 2000 | Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Incorporation (22 pages) |