Company NameDino's (Grotta Azzura) Limited
Company StatusDissolved
Company Number03941415
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ming Ong
NationalityMalaysian
StatusClosed
Appointed17 January 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address11 Mayton Street
London
N7 6QP
Director NameMr Gavin John Hovingh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 14 September 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNw2
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Upper Brook Street
Mayfair
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Snowville Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Company name changed restaurant W8 LIMITED\certificate issued on 21/07/09 (2 pages)
17 July 2009Company name changed restaurant W8 LIMITED\certificate issued on 21/07/09 (2 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
29 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 April 2009Director appointed mr gavin john hovingh (2 pages)
28 April 2009Director appointed mr gavin john hovingh
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2021 under section 1088 of the Companies Act 2006
(2 pages)
28 April 2009Director appointed mr gavin john hovingh (2 pages)
28 April 2009Appointment Terminated Director declan mccarthy (1 page)
28 April 2009Appointment terminated director declan mccarthy (1 page)
28 January 2009Accounts made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
28 March 2008Return made up to 07/03/07; full list of members (3 pages)
28 March 2008Return made up to 07/03/07; full list of members (3 pages)
27 March 2008Appointment Terminated Secretary auckland secretarial services LIMITED (1 page)
27 March 2008Appointment terminated secretary auckland secretarial services LIMITED (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Accounts made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 June 2007Registered office changed on 02/06/07 from: 72 new cavendish street london W1G 8AU (1 page)
2 June 2007Registered office changed on 02/06/07 from: 72 new cavendish street london W1G 8AU (1 page)
27 April 2007Registered office changed on 27/04/07 from: 63/64 charles lane london NW8 7SB (1 page)
27 April 2007Registered office changed on 27/04/07 from: 63/64 charles lane london NW8 7SB (1 page)
26 April 2007Company name changed restaurant SW7 LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed restaurant SW7 LIMITED\certificate issued on 26/04/07 (2 pages)
28 November 2006Accounts made up to 31 March 2006 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
17 November 2005Accounts made up to 31 March 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 07/03/05; full list of members (6 pages)
14 April 2005Return made up to 07/03/05; full list of members (6 pages)
25 January 2005Accounts made up to 31 March 2004 (4 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 07/03/04; full list of members (6 pages)
3 June 2004Return made up to 07/03/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 January 2004Accounts made up to 31 March 2003 (4 pages)
22 May 2003Return made up to 07/03/03; full list of members (6 pages)
22 May 2003Return made up to 07/03/03; full list of members (6 pages)
23 September 2002Accounts made up to 31 March 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 August 2002Return made up to 07/03/02; full list of members (6 pages)
15 August 2002Return made up to 07/03/02; full list of members (6 pages)
20 November 2001Accounts made up to 31 March 2001 (3 pages)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 July 2001Company name changed crescent capital management limi ted\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed crescent capital management limi ted\certificate issued on 24/07/01 (2 pages)
2 July 2001Return made up to 07/03/01; full list of members (6 pages)
2 July 2001Return made up to 07/03/01; full list of members (6 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
7 March 2000Incorporation (17 pages)
7 March 2000Incorporation (17 pages)