Old Windsor
Berkshire
SL4 2RQ
Director Name | Giuseppe Tamborrino |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Moram House Datchet Road, Old Windsor Windsor Berkshire SL4 2RQ |
Secretary Name | Gerardo Assaiante |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moram House Datchet Road Old Windsor Berkshire SL4 2RQ |
Director Name | Darren Hills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 10 Elizabeth Avenue London N1 3BS |
Secretary Name | Aldo Arnaudo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2006) |
Role | Restaurant Manager |
Correspondence Address | 163 Langham Road Turnpike Lane London N15 3LP |
Secretary Name | Michele Di Sei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | Flat 3 56 Maple Street London W1T 6HW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Davis Bonley Northside House, Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gerardo Assaiante 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,807 |
Cash | £6,995 |
Current Liabilities | £36,802 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2013 | Delivered on: 19 February 2013 Persons entitled: Gerardo Assaiante Classification: Debenture Secured details: £25,000 due or to become due. Particulars: All of the company's property and assets both present and future including its uncalled capital. Outstanding |
---|---|
22 December 2012 | Delivered on: 27 December 2012 Persons entitled: Gerardo Assaiante Classification: Debenture Secured details: £10,000 due or to become due from the company to the chargee. Particulars: All of the company's property and assets both present and future including its uncalled capital. Outstanding |
7 June 2012 | Delivered on: 21 June 2012 Persons entitled: G Assaiante Classification: Debenture Secured details: £33,000 due or to become due from the company to the chargee. Particulars: All of the company's property and assets both present and future including its uncalled capital. Outstanding |
7 February 2012 | Delivered on: 13 February 2012 Persons entitled: Mr G Assaiante Classification: Debenture Secured details: £70,000 due or to become due from the company to the chargee. Particulars: All of the companys property and assets both present and future including its uncalled capital. Outstanding |
10 June 2011 | Delivered on: 30 June 2011 Persons entitled: Mr G Assaiante Classification: Debenture Secured details: £10,000 due or to become due from the company to the chargee. Particulars: All the company's property and assets both present and future including its uncalled capital. Outstanding |
24 February 2010 | Delivered on: 13 March 2010 Persons entitled: Gerardo Assaiante Classification: Debenture Secured details: £28,000 due or to become due from the company to the chargee. Particulars: The company hereby charges with such payment its undertaking and all its property and assets both present and future, including its uncalled capital for the time being. Outstanding |
29 August 2000 | Delivered on: 12 September 2000 Persons entitled: G Assaiante Classification: Debenture Secured details: £110.000 due or to become due from the company to the chargee. Particulars: Lease goodwill fixtures and fittings, equipment furniture stock bank and cash balances as existing wheresoever and whensoever. Outstanding |
31 August 2000 | Delivered on: 12 September 2000 Persons entitled: Aldo Arnaudo Classification: Debenture Secured details: £20,000 due or to become due from the company to the chargee. Particulars: Lease goodwill fixtures and fittings equipment furniture stock bank and cash balances as existing wheresoever and whensoever. Outstanding |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Michele Di Sei as a secretary (1 page) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Gerardo Assaiante on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Gerardo Assaiante on 1 October 2009 (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
11 June 2001 | Ad 18/05/01--------- £ si 98@1=98 £ ic 2/100 (5 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Ad 23/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (15 pages) |