Edgware
Middlesex
HA8 8LL
Director Name | Gerardo Ditrolio |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Restaurantuer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willian Way Letchworth Hertfordshire SG6 2HG |
Director Name | Maurizio Selci |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Linksway London NW4 1JR |
Secretary Name | Gerardo Ditrolio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Restaurantuer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willian Way Letchworth Hertfordshire SG6 2HG |
Director Name | Daniele Ditrolio |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2007) |
Role | Waiter |
Correspondence Address | 5 Kensington Avenue Watford Hertfordshire WD18 7RZ |
Director Name | Mr Gerardo Castagno |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Park Road Hendon London NW4 3TL |
Secretary Name | Alison Castagno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2014) |
Role | Secretary |
Correspondence Address | 138 Park Road Hendon London NW4 3TL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 020 82027303 |
---|---|
Telephone region | London |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Flurim Bajraj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,505 |
Current Liabilities | £1,299 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
27 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
5 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
1 July 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NL to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018 (1 page) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 1st Floor 27 Peterboruogh Road Harrow Middlesex HA1 1AU to 4 Chase Side Enfield Middlesex EN2 6NL on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 1st Floor 27 Peterboruogh Road Harrow Middlesex HA1 1AU to 4 Chase Side Enfield Middlesex EN2 6NL on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 July 2014 | Appointment of Mr Flurim Bajraj as a director on 22 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Gerardo Castagno as a director on 22 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Flurim Bajraj as a director on 22 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Alison Castagno as a secretary on 22 July 2014 (1 page) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Gerardo Castagno as a director on 22 July 2014 (1 page) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Alison Castagno as a secretary on 22 July 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 January 2010 | Director's details changed for Gerardo Castagno on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Gerardo Castagno on 21 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 17 central circus hendon london NW4 3AS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 17 central circus hendon london NW4 3AS (1 page) |
19 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 18/12/07; full list of members (3 pages) |
19 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 18/12/07; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 April 2006 | Return made up to 18/12/05; full list of members (7 pages) |
24 April 2006 | Return made up to 18/12/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 February 2004 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
18 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
18 February 2004 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
18 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
23 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 18/12/01; full list of members (7 pages) |
1 May 2003 | Return made up to 18/12/02; no change of members (6 pages) |
1 May 2003 | Return made up to 18/12/01; full list of members (7 pages) |
1 May 2003 | Return made up to 18/12/02; no change of members (6 pages) |
1 May 2003 | Return made up to 18/12/00; full list of members (7 pages) |
1 May 2003 | Return made up to 18/12/00; full list of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 17 central circus london NW4 3AS (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 17 central circus london NW4 3AS (1 page) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: altay house 869 high road london N12 8QA (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: altay house 869 high road london N12 8QA (1 page) |
20 March 2000 | Return made up to 18/12/99; full list of members
|
20 March 2000 | Return made up to 18/12/99; full list of members
|
21 February 2000 | Ad 12/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
21 February 2000 | Ad 12/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
17 March 1999 | Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 1999 | Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
18 December 1998 | Incorporation (16 pages) |
18 December 1998 | Incorporation (16 pages) |