Company NameIl Forno Restaurant Limited
Company StatusDissolved
Company Number03895526
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameCosmore Limited

Business Activity

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

Directors

Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2000(2 months after company formation)
Appointment Duration8 years, 6 months (closed 27 August 2008)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressSouth Downs House
Rodmell
E Sussex
BN7 3HE
Secretary NameLori Catherine Kelly
NationalityBritish
StatusClosed
Appointed17 February 2000(2 months after company formation)
Appointment Duration8 years, 6 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 516 St Johns 79 Marsham Street
London
SW1P 4SB
Director NameLori Catherine Kelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2000(1 year after company formation)
Appointment Duration7 years, 8 months (closed 27 August 2008)
RoleAccountant
Correspondence AddressFlat 516 St Johns 79 Marsham Street
London
SW1P 4SB
Secretary NameSimon Edwards
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address80 Brook Street
London
Greater London
W1 5DD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address7th Floor
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£554,474
Gross Profit£155,983
Net Worth-£215,700
Current Liabilities£471,979

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
27 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
5 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (6 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004O/C - replacement of liquidator (26 pages)
14 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2004Appointment of a voluntary liquidator (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
3 October 2003Full accounts made up to 30 September 2002 (12 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
5 February 2003Statement of affairs (8 pages)
5 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2003Registered office changed on 28/01/03 from: c/o william & co 8-10 south street epsom surrey KT18 7PF (1 page)
20 January 2003Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Registered office changed on 06/09/02 from: unit 3 windward house plantation wharf london SW11 3TU (1 page)
19 August 2002Full accounts made up to 30 September 2001 (12 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
23 April 2002Full accounts made up to 31 December 2000 (10 pages)
14 March 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 July 2001Particulars of mortgage/charge (5 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
27 December 2000New director appointed (2 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
3 April 2000Company name changed cosmore LIMITED\certificate issued on 04/04/00 (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 3 windward house square rigger row london SW11 3TU (1 page)
8 March 2000Registered office changed on 08/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street, london EC2A 3JL (1 page)
16 December 1999Incorporation (20 pages)