Company NameL'Orto Di Sorrento Limited
Company StatusDissolved
Company Number03676111
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date23 November 2019 (4 years, 5 months ago)
Previous NameFruitful Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameMs Giacinta Zaccarini
NationalityBritish
StatusClosed
Appointed14 January 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wiltshire Road
London
SW9 7PY
Director NameMs Giacinta Zaccarini
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(1 year, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 23 November 2019)
RoleFood Importer
Country of ResidenceEngland
Correspondence Address90 Wiltshire Road
London
SW9 7PY
Director NamePietro Zaccarini
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 February 2000)
RoleFood Importer
Correspondence Address18 Greenhurst Road
West Norwood
London
SE27 0LH
Director NameUmberto Zaccarini
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 May 2010)
RoleFood Importer
Correspondence Address177 The Roundway
London
N17 7BP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRegus City South Tower
26 Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2010
Net Worth£373,512
Cash£370,916
Current Liabilities£139,513

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (18 pages)
4 October 2016Liquidators' statement of receipts and payments to 9 July 2016 (17 pages)
14 September 2015Liquidators statement of receipts and payments to 9 July 2015 (16 pages)
14 September 2015Liquidators statement of receipts and payments to 9 July 2015 (16 pages)
14 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (16 pages)
28 August 2013Liquidators statement of receipts and payments to 9 July 2013 (14 pages)
28 August 2013Liquidators statement of receipts and payments to 9 July 2013 (14 pages)
28 August 2013Liquidators' statement of receipts and payments to 9 July 2013 (14 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
20 July 2012Administrator's progress report to 16 July 2012 (22 pages)
10 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 February 2012Administrator's progress report to 19 January 2012 (21 pages)
12 September 2011Statement of administrator's proposal (33 pages)
28 July 2011Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD on 28 July 2011 (2 pages)
28 July 2011Appointment of an administrator (1 page)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 December 2010Termination of appointment of Umberto Zaccarini as a director (1 page)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
(4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Giacinta Zaccarini on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Giacinta Zaccarini on 1 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 February 2009Return made up to 30/11/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 February 2008Return made up to 30/11/07; full list of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 January 2007Return made up to 30/11/06; full list of members (7 pages)
21 February 2006Return made up to 30/11/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 November 2003Return made up to 30/11/03; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
1 June 2001Director's particulars changed (2 pages)
1 June 2001Secretary's particulars changed;director's particulars changed (2 pages)
9 May 2001Return made up to 30/11/00; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
5 May 2000Return made up to 30/11/99; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1999Secretary resigned (1 page)
1 February 1999Company name changed fruitful LIMITED\certificate issued on 02/02/99 (2 pages)
22 January 1999Memorandum and Articles of Association (5 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 November 1998Incorporation (16 pages)