54 Bolsover Street
London
W1W 5NQ
Director Name | Mr Luigi Paulo Carlo Polledri |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21a Frith Street Soho London W1D 4RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ms Veronica Caterina Polledri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 21a Frith Street Soho London W1D 4RN |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£86,628 |
Cash | £19,446 |
Current Liabilities | £267,889 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 December 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (20 pages) |
5 December 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (20 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (21 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 16 October 2015 (21 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (21 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 16 October 2014 (18 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (18 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (18 pages) |
24 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 24 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 24 September 2014 (2 pages) |
28 October 2013 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 28 October 2013 (2 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of affairs with form 4.19 (6 pages) |
25 October 2013 | Statement of affairs with form 4.19 (6 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Termination of appointment of Veronica Polledri as a secretary (1 page) |
26 September 2013 | Termination of appointment of Veronica Polledri as a secretary (1 page) |
15 July 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 15 July 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Veronica Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Veronica Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Veronica Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Luigi Paulo Carlo Polledri on 11 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Veronica Polledri on 11 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Luigi Paulo Carlo Polledri on 11 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Veronica Polledri on 11 August 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
9 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
31 March 2005 | Ad 31/05/03--------- £ si 999@1 (2 pages) |
31 March 2005 | Ad 31/05/03--------- £ si 999@1 (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
16 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
16 October 2002 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
8 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
13 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 June 2000 | Resolutions
|
8 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1998 | Incorporation (18 pages) |
11 August 1998 | Incorporation (18 pages) |