Company NamePonti's Caffe Restaurant Limited
Company StatusDissolved
Company Number03663182
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamePonti's Caffe Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(8 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 28 February 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameGuiseppe Ispani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 February 1999(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2001)
RoleCaterer
Correspondence Address16 Grass Park
Finchley
London
N3 1UB
Director NameChristopher Baker Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed10 February 1999(3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMr Philip Nino Inzani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 17 December 2012)
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Dollis Avenue
Finchley
London
N3 1TX
Director NameMr Samir Amin Mohamed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 19 January 2000)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Director NameRichard John Tate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2007)
RoleCaterer
Correspondence Address3 Padstow Close
Slough
Berkshire
SL3 7HF
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitepontis.co.uk
Telephone020 32303018
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

600k at £1Pontis Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts1 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

24 June 2002Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 600,000
(3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 600,000
(3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 600,000
(3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600,000
(3 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600,000
(3 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600,000
(3 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (3 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
10 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 600,000
(3 pages)
10 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 600,000
(3 pages)
10 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 600,000
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 29 January 2012 (4 pages)
16 July 2012Accounts for a dormant company made up to 29 January 2012 (4 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Full accounts made up to 30 January 2011 (8 pages)
27 July 2011Full accounts made up to 30 January 2011 (8 pages)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
12 May 2010Full accounts made up to 31 January 2010 (8 pages)
12 May 2010Full accounts made up to 31 January 2010 (8 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 25 January 2009 (12 pages)
2 July 2009Full accounts made up to 25 January 2009 (12 pages)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
27 October 2008Full accounts made up to 27 January 2008 (13 pages)
27 October 2008Full accounts made up to 27 January 2008 (13 pages)
21 October 2008Auditor's resignation (1 page)
21 October 2008Auditor's resignation (1 page)
14 May 2008Full accounts made up to 28 January 2007 (14 pages)
14 May 2008Full accounts made up to 28 January 2007 (14 pages)
4 December 2007Return made up to 06/11/07; full list of members (3 pages)
4 December 2007Return made up to 06/11/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
14 November 2006Full accounts made up to 29 January 2006 (14 pages)
14 November 2006Full accounts made up to 29 January 2006 (14 pages)
9 December 2005Return made up to 06/11/05; full list of members (3 pages)
9 December 2005Return made up to 06/11/05; full list of members (3 pages)
24 November 2005Accounts for a medium company made up to 30 January 2005 (13 pages)
24 November 2005Accounts for a medium company made up to 30 January 2005 (13 pages)
30 November 2004Accounts for a medium company made up to 1 February 2004 (14 pages)
30 November 2004Accounts for a medium company made up to 1 February 2004 (14 pages)
30 November 2004Accounts for a medium company made up to 1 February 2004 (14 pages)
19 November 2004Return made up to 06/11/04; full list of members (8 pages)
19 November 2004Return made up to 06/11/04; full list of members (8 pages)
26 November 2003Return made up to 06/11/03; full list of members (8 pages)
26 November 2003Return made up to 06/11/03; full list of members (8 pages)
9 August 2003Full accounts made up to 31 January 2003 (17 pages)
9 August 2003Full accounts made up to 31 January 2003 (17 pages)
19 December 2002Full accounts made up to 27 January 2002 (17 pages)
19 December 2002Full accounts made up to 27 January 2002 (17 pages)
12 December 2002Full accounts made up to 31 January 2002 (17 pages)
12 December 2002Full accounts made up to 31 January 2002 (17 pages)
21 November 2002Return made up to 06/11/02; full list of members (8 pages)
21 November 2002Return made up to 06/11/02; full list of members (8 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
19 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Full accounts made up to 28 January 2001 (12 pages)
3 December 2001Full accounts made up to 28 January 2001 (12 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
5 December 2000Return made up to 06/11/00; full list of members (7 pages)
5 December 2000Return made up to 06/11/00; full list of members (7 pages)
7 September 2000Full accounts made up to 30 January 2000 (12 pages)
7 September 2000Full accounts made up to 30 January 2000 (12 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
7 December 1999Return made up to 06/11/99; full list of members (8 pages)
7 December 1999Return made up to 06/11/99; full list of members (8 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
10 September 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: c/o beckman & beckman 20 balcombe street dorset square london NW1 6NB (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: c/o beckman & beckman 20 balcombe street dorset square london NW1 6NB (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Registered 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 1999Registered 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 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
18 November 1998Company name changed ponti's caffe restaurant LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1998Incorporation (20 pages)
6 November 1998Incorporation (20 pages)