Company NameRicia Restaurants Limited
Company StatusDissolved
Company Number03692457
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMassimo Brivati
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed13 January 1999(1 week after company formation)
Appointment Duration14 years, 1 month (closed 26 February 2013)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address24 Wadham Avenue
London
E17 4HT
Director NameGian Franco Brivati
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed13 January 1999(1 week after company formation)
Appointment Duration12 months (resigned 11 January 2000)
RoleRestauranteur
Correspondence Address28 Gloucester Road
Walthamstow
London
E17 6AE
Director NameGiuseppe Grimaldi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 March 1999)
RoleRestaurateur
Correspondence Address9 Wilderton Road
London
N16 5QY
Director NameGiuseppe Principato
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed13 January 1999(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 March 1999)
RoleRestaurateur
Correspondence Address30 Caversham House
Caversham Road
London
N15
Secretary NameMassimo Brivati
NationalityItalian
StatusResigned
Appointed13 January 1999(1 week after company formation)
Appointment DurationResigned same day (resigned 13 January 1999)
RoleRestaurateur
Correspondence Address28 Gloucester Road
London
E17 6AE
Director NameSusan Brivati
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address28 Gloucester Road
London
E17 6AE
Secretary NameSusan Brivati
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 10 May 2010)
RoleCompany Director
Correspondence Address9 Luke Street
London
EC2A 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1000 at £1Mr Massimo Brivati
100.00%
Ordinary

Financials

Year2014
Net Worth£11,538
Cash£15,504
Current Liabilities£7,563

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
(3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
(3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Director's details changed for Massimo Brivati on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Massimo Brivati on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Massimo Brivati on 4 January 2011 (2 pages)
2 June 2010Termination of appointment of Susan Brivati as a secretary (2 pages)
2 June 2010Termination of appointment of Susan Brivati as a secretary (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2009Return made up to 06/01/09; full list of members (4 pages)
29 January 2009Return made up to 06/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / susan brivati / 10/01/2008 (1 page)
26 January 2009Director'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 2009Secretary'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 2009Director's change of particulars / massimo brivati / 10/01/2008 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 06/01/08; full list of members (4 pages)
10 April 2008Return made up to 06/01/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 February 2007Return made up to 06/01/07; full list of members (2 pages)
23 February 2007Return made up to 06/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 06/01/06; full list of members (6 pages)
13 March 2006Return made up to 06/01/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 06/01/04; full list of members (7 pages)
20 January 2004Return made up to 06/01/04; full list of members (7 pages)
25 February 2003Return made up to 06/01/03; full list of members (5 pages)
25 February 2003Return made up to 06/01/03; full list of members (5 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
15 January 2002Return made up to 06/01/02; full list of members (5 pages)
15 January 2002Return made up to 06/01/02; full list of members (5 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
9 February 2001Return made up to 06/01/01; full list of members (5 pages)
9 February 2001Return made up to 06/01/01; full list of members (5 pages)
6 March 2000Return made up to 06/01/00; full list of members (5 pages)
6 March 2000Return made up to 06/01/00; full list of members (5 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
10 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 February 1999Ad 13/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 February 1999Ad 13/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
18 January 1999Registered office changed on 18/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
6 January 1999Incorporation (18 pages)