Company NameGiuliano's Limited
Company StatusDissolved
Company Number04075302
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameMandara Food Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Gina Dunleavy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleSecretary
Correspondence Address40 Hatley Close
Friern Barnet
London
N11 3LN
Secretary NameSalvatore Apriche
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleOperational Director
Correspondence Address40 Hatley Close
Friern Barnet
London
N11 3LN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address20 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (2 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2007Return made up to 20/09/07; full list of members
  • 363(287) ‐ Registered office changed on 26/11/07
(6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 January 2007Return made up to 20/09/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 November 2005Return made up to 20/09/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 October 2004Return made up to 20/09/04; full list of members (6 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 May 2004Company name changed mandara food stores LIMITED\certificate issued on 27/05/04 (2 pages)
27 November 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 February 2003Return made up to 20/09/02; no change of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
9 March 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
12 April 2001Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: west hill house 6 swains lane highgate london N6 6QU (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
2 April 2001Company name changed rosticceria campana LIMITED\certificate issued on 02/04/01 (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)