Rusper Road Capel
Dorking
Surrey
RH5 5HG
Secretary Name | Maria Del Rocio Lopez Basanta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 200 Seven Sisters Road Finsbury Park London N4 3NX |
Secretary Name | Elizabeth Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ebury Bridge Road London SW1W 8PZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 9 Hewlett House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£82,783 |
Current Liabilities | £79,995 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | Voluntary strike-off action has been suspended (1 page) |
31 August 2007 | Application for striking-off (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Return made up to 19/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 August 2004 | Return made up to 19/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 November 2003 | Company name changed italian gourmet garage LIMITED\certificate issued on 25/11/03 (2 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: unit 1G hewlett house havelock terrace london SW8 4AS (1 page) |
26 June 2001 | Return made up to 19/05/01; full list of members
|
9 March 2001 | Resolutions
|
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 February 2001 | Company name changed il fresco LIMITED\certificate issued on 27/02/01 (2 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
22 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 May 1999 | Incorporation (14 pages) |