Company NameCampo Lindo Company Limited
Company StatusDissolved
Company Number04239777
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Juan Jose Campos-Aguayo
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 13 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Camberwell New Road
London
SE5 0RR
Director NameJorge Enrique Londono
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Duke Street Hill
London
SE1 2SW
Secretary NameJuan Jose Campos
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Director NameJuan Jose Campos
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Secretary NameSandra Pulgarin
NationalityColumbian
StatusResigned
Appointed01 August 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2009)
RoleCo Secretary
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Director NameMr Ezio Adenzato
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 November 2009)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address35 Copley Park
Streatham
London
SW16 3DD
Secretary NameMr Antonio Gagliardi
NationalityItalian
StatusResigned
Appointed01 June 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2010)
RoleLandlord
Correspondence Address28 Albert Carr Gardens
Streatham
SW16 3HF
Director NameMr Robert Brino
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 2010)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Director NameMr John Capiamo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2011)
RoleRetaurantier
Country of ResidenceItaly
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Secretary NameMr John Capiamo
StatusResigned
Appointed03 July 2011(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2012)
RoleCompany Director
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Director NameMr John Capiamo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Camberwell New Road
London
SE5 0RR
Director NameMr John Capiamo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35b Copley Park
London
SW16 3DD

Contact

Websitewww.barlenuccia.com

Location

Registered Address146-148 Camberwell New Road
London
SE5 0RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

20k at £1Juan Jose Campos Aguayo
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 October 2003Delivered on: 8 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000
(3 pages)
28 April 2015Termination of appointment of John Capiamo as a director on 1 September 2014 (2 pages)
28 April 2015Termination of appointment of John Capiamo as a director on 1 September 2014 (2 pages)
24 April 2015Registered office address changed from 35B Copley Park London SW16 3DD to 146-148 Camberwell New Road London SE5 0RR on 24 April 2015 (2 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,000
(4 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,000
(4 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 July 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
25 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
24 June 2013Appointment of Mr John Capiamo as a director (2 pages)
3 December 2012Termination of appointment of John Capiamo as a director (1 page)
4 September 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
29 July 2012Appointment of Mr John Capiamo as a director (2 pages)
19 July 2012Registered office address changed from , C/O Juan Campos, 39a Southampton Way, London, London, SE5 7SW, United Kingdom on 19 July 2012 (1 page)
18 June 2012Registered office address changed from , 146 Camberwell New Road, London, SE5 0RR on 18 June 2012 (1 page)
30 May 2012Total exemption full accounts made up to 30 June 2010 (9 pages)
4 May 2012Termination of appointment of John Capiamo as a director (1 page)
25 April 2012Total exemption full accounts made up to 30 June 2009 (9 pages)
19 April 2012Appointment of Mr John Capiamo as a director (2 pages)
19 April 2012Termination of appointment of John Capiamo as a secretary (1 page)
19 March 2012Termination of appointment of John Capiamo as a director (1 page)
19 March 2012Appointment of Mr John Capiamo as a secretary (1 page)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Appointment of Mr Juan Jose Campos-Aguayo as a director (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 21,000
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 21,000
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 24 February 2010
  • GBP 21,000
(3 pages)
25 October 2010Appointment of Mr John Capiamo as a director (2 pages)
23 October 2010Termination of appointment of Robert Brino as a director (1 page)
13 September 2010Appointment of Mr Robert Brino as a director (2 pages)
13 September 2010Termination of appointment of Antonio Gagliardi as a secretary (1 page)
13 September 2010Termination of appointment of Ezio Adenzato as a director (1 page)
19 August 2010Director's details changed for Mr Ezio Adenzato on 22 June 2010 (2 pages)
19 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 June 2009Director appointed mr ezio adenzato (1 page)
24 June 2009Appointment terminated secretary sandra pulgarin (1 page)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Appointment terminated director juan campos (1 page)
24 June 2009Secretary appointed mr. Antonio gagliardi (1 page)
29 September 2008Return made up to 22/06/08; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 September 2008Return made up to 22/06/07; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 May 2007Return made up to 22/06/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 September 2005Return made up to 22/06/05; full list of members (2 pages)
2 August 2004Return made up to 22/06/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 22/06/03; full list of members (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2002New secretary appointed (2 pages)
22 June 2001Incorporation (15 pages)