Company NameG & G Restaurants Limited
Company StatusDissolved
Company Number03978767
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameGerardo Assaiante
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed28 November 2001(1 year, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 01 August 2017)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence AddressMoram House Datchet Road
Old Windsor
Berkshire
SL4 2RQ
Director NameGiuseppe Tamborrino
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMoram House
Datchet Road, Old Windsor
Windsor
Berkshire
SL4 2RQ
Secretary NameGerardo Assaiante
NationalityItalian
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoram House
Datchet Road
Old Windsor
Berkshire
SL4 2RQ
Director NameDarren Hills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address10 Elizabeth Avenue
London
N1 3BS
Secretary NameAldo Arnaudo
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2006)
RoleRestaurant Manager
Correspondence Address163 Langham Road
Turnpike Lane
London
N15 3LP
Secretary NameMichele Di Sei
NationalityBritish
StatusResigned
Appointed14 February 2006(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressFlat 3 56 Maple Street
London
W1T 6HW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDavis Bonley
Northside House, Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gerardo Assaiante
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,807
Cash£6,995
Current Liabilities£36,802

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

31 January 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Michele Di Sei as a secretary (1 page)
13 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Gerardo Assaiante on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Gerardo Assaiante on 1 October 2009 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 17/04/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 17/04/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
11 June 2001Ad 18/05/01--------- £ si 98@1=98 £ ic 2/100 (5 pages)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Ad 23/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
17 April 2000Incorporation (15 pages)