London
E17 4HT
Director Name | Gian Franco Brivati |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 1999(1 week after company formation) |
Appointment Duration | 12 months (resigned 11 January 2000) |
Role | Restauranteur |
Correspondence Address | 28 Gloucester Road Walthamstow London E17 6AE |
Director Name | Giuseppe Grimaldi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 March 1999) |
Role | Restaurateur |
Correspondence Address | 9 Wilderton Road London N16 5QY |
Director Name | Giuseppe Principato |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 1999(1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 March 1999) |
Role | Restaurateur |
Correspondence Address | 30 Caversham House Caversham Road London N15 |
Secretary Name | Massimo Brivati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 1999(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 1999) |
Role | Restaurateur |
Correspondence Address | 28 Gloucester Road London E17 6AE |
Director Name | Susan Brivati |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 28 Gloucester Road London E17 6AE |
Secretary Name | Susan Brivati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | 9 Luke Street London EC2A 4PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1000 at £1 | Mr Massimo Brivati 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,538 |
Cash | £15,504 |
Current Liabilities | £7,563 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-11
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Director's details changed for Massimo Brivati on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Massimo Brivati on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Massimo Brivati on 4 January 2011 (2 pages) |
2 June 2010 | Termination of appointment of Susan Brivati as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Susan Brivati as a secretary (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
29 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
26 January 2009 | Secretary's change of particulars / susan brivati / 10/01/2008 (1 page) |
26 January 2009 | Director's Change of Particulars / massimo brivati / 10/01/2008 / HouseName/Number was: , now: 9; Street was: 24 wadham avenue, now: luke street; Area was: walthamstow, now: ; Post Code was: E17 4HT, now: EC2A 4PX; Country was: , now: england (1 page) |
26 January 2009 | Secretary's Change of Particulars / susan brivati / 10/01/2008 / HouseName/Number was: , now: 9; Street was: 28 gloucester road, now: luke street; Post Code was: E17 6AE, now: EC2A 4PX; Country was: , now: england (1 page) |
26 January 2009 | Director's change of particulars / massimo brivati / 10/01/2008 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 06/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/01/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
25 February 2003 | Return made up to 06/01/03; full list of members (5 pages) |
25 February 2003 | Return made up to 06/01/03; full list of members (5 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 06/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 06/01/01; full list of members (5 pages) |
6 March 2000 | Return made up to 06/01/00; full list of members (5 pages) |
6 March 2000 | Return made up to 06/01/00; full list of members (5 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 February 1999 | Ad 13/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 February 1999 | Ad 13/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 788-790 finchley road london NW11 7UR (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 788-790 finchley road london NW11 7UR (1 page) |
6 January 1999 | Incorporation (18 pages) |