London
N6 5HL
Director Name | Guiseppe Ispani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2001) |
Role | Caterer |
Correspondence Address | 16 Grass Park Finchley London N3 1UB |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Mr Philip Nino Inzani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 December 2012) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 2 Dollis Avenue Finchley London N3 1TX |
Director Name | Mr Samir Amin Mohamed |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 January 2000) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Director Name | Richard John Tate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2007) |
Role | Caterer |
Correspondence Address | 3 Padstow Close Slough Berkshire SL3 7HF |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17-21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | pontis.co.uk |
---|---|
Telephone | 020 32303018 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
600k at £1 | Pontis Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 1 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 June 2002 | Delivered on: 27 June 2002 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit u 1 oracle shopping centre reading and storage unit for unit 1 oracle shopping centre reading. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
17 September 1999 | Delivered on: 28 September 1999 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 September 1999 | Delivered on: 28 September 1999 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit EVU03 and the storage area EVL25 upper level east village bluewater kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 October 2015 | Accounts for a dormant company made up to 1 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 1 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 1 February 2015 (3 pages) |
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (3 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
10 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 29 January 2012 (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 29 January 2012 (4 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Full accounts made up to 30 January 2011 (8 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (8 pages) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (8 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (12 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (12 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Auditor's resignation (1 page) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
4 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (14 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (14 pages) |
9 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
24 November 2005 | Accounts for a medium company made up to 30 January 2005 (13 pages) |
24 November 2005 | Accounts for a medium company made up to 30 January 2005 (13 pages) |
30 November 2004 | Accounts for a medium company made up to 1 February 2004 (14 pages) |
30 November 2004 | Accounts for a medium company made up to 1 February 2004 (14 pages) |
30 November 2004 | Accounts for a medium company made up to 1 February 2004 (14 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
9 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
9 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
19 December 2002 | Full accounts made up to 27 January 2002 (17 pages) |
19 December 2002 | Full accounts made up to 27 January 2002 (17 pages) |
12 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
12 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
21 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Return made up to 06/11/01; full list of members
|
19 December 2001 | Return made up to 06/11/01; full list of members
|
3 December 2001 | Full accounts made up to 28 January 2001 (12 pages) |
3 December 2001 | Full accounts made up to 28 January 2001 (12 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 30 January 2000 (12 pages) |
7 September 2000 | Full accounts made up to 30 January 2000 (12 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 06/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (8 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
10 September 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: c/o beckman & beckman 20 balcombe street dorset square london NW1 6NB (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: c/o beckman & beckman 20 balcombe street dorset square london NW1 6NB (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
18 November 1998 | Company name changed ponti's caffe restaurant LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed ponti's caffe restaurant LIMITED\certificate issued on 19/11/98 (2 pages) |
16 November 1998 | £ nc 1000/1000000 06/11/98 (1 page) |
16 November 1998 | £ nc 1000/1000000 06/11/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
6 November 1998 | Incorporation (20 pages) |
6 November 1998 | Incorporation (20 pages) |