Company NameMediterraneo Restaurants Limited
Company StatusDissolved
Company Number03833421
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameWhizweb Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCharlotte Santin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(3 weeks after company formation)
Appointment Duration12 years (closed 20 September 2011)
RoleCompany Director
Correspondence AddressFlat 8 87 Pimlico Road
London
SW1W 8PN
Director NameIginio Santin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(3 weeks after company formation)
Appointment Duration12 years (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheyne Court
15 Flood Street
London
SW3 5TS
Secretary NameCharlotte Santin
NationalityBritish
StatusClosed
Appointed21 September 1999(3 weeks after company formation)
Appointment Duration12 years (closed 20 September 2011)
RoleCompany Director
Correspondence AddressFlat 8 87 Pimlico Road
London
SW1W 8PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at 1Santin Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
14 November 2008Return made up to 31/08/08; full list of members (4 pages)
14 November 2008Return made up to 31/08/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 October 2007Return made up to 31/08/07; full list of members (2 pages)
29 October 2007Return made up to 31/08/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 1ST floor epworth house 25 ckity road london EC1Y 1AR (1 page)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 1ST floor epworth house 25 ckity road london EC1Y 1AR (1 page)
23 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2006Registered office changed on 16/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
16 May 2006Registered office changed on 16/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
14 September 2005Return made up to 31/08/05; full list of members (2 pages)
14 September 2005Return made up to 31/08/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Full accounts made up to 31 March 2003 (10 pages)
12 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
2 October 2002Return made up to 31/08/02; full list of members (7 pages)
2 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
16 August 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 August 2000 (6 pages)
24 April 2001Full accounts made up to 31 August 2000 (6 pages)
2 November 2000Return made up to 31/08/00; full list of members (6 pages)
2 November 2000Return made up to 31/08/00; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: 12 york gate london NW1 4QS (1 page)
12 October 2000Registered office changed on 12/10/00 from: 12 york gate london NW1 4QS (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Memorandum and Articles of Association (9 pages)
25 October 1999Memorandum and Articles of Association (9 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
27 September 1999Company name changed whizweb LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed whizweb LIMITED\certificate issued on 28/09/99 (2 pages)
31 August 1999Incorporation (13 pages)