Company NameEl Torito (Twickenham) Limited
Company StatusDissolved
Company Number04170266
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameImpex Caterers (U.K) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMohammad Samyani
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCaterer
Correspondence Address117 Latchmer Lane
Kingston Upon Thames
Surrey
KT2 5NX
Secretary NameHaideh Samyani
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address117 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5NX
Director NameMr Mehdi Samyani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Park Road
Kingston Upon Thames
Surrey
KT2 5LY
Director NameSiamak Samyani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address117 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5NX
Secretary NameDeborah Ann Searle
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Saxon Road
South Norwood
London
SE25 5EH

Location

Registered Address219 Lower Mortlake Road
Richmond
Surrey
TW9 2LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Director's particulars changed (1 page)
15 March 2004Return made up to 01/03/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Company name changed impex caterers (U.k) LIMITED\certificate issued on 29/09/03 (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 117 latchmere lane kingston upon thames surrey KT2 5NX (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
22 May 2001New secretary appointed (2 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
9 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (18 pages)