Company NameEataly Limited
Company StatusDissolved
Company Number04289332
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiuseppe Piroddi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed26 September 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 31 July 2007)
RoleRestauranteur
Correspondence Address2 Bexley Gardens
Edmonton
London
N9 9BX
Secretary NameMr Alfonso Amitrano
NationalityItalian
StatusClosed
Appointed26 September 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 31 July 2007)
RoleImporter Distributor
Country of ResidenceEngland
Correspondence Address61 Hounslow Road
Twickenham
Middlesex
TW2 7BZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
16 November 2006Return made up to 18/09/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 September 2005Return made up to 18/09/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 December 2003Registered office changed on 12/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
8 October 2003Return made up to 18/09/03; full list of members (6 pages)
3 October 2002Return made up to 18/09/02; full list of members (6 pages)
6 September 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 May 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
29 May 2002Registered office changed on 29/05/02 from: 276 saint pauls road islington london N1 2LH (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)