Company NameSt. Agostino Ristorante Limited
Company StatusDissolved
Company Number04307091
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Maurizio Di Santo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48a St James Park
Tunbridge Wells
Kent
TN1 2LJ
Director NameGianni Montoro
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleManager
Correspondence Address18 Hawkenbury Close
Tunbridge Wells
Kent
TN2 5BL
Secretary NameMr Maurizio Di Santo
NationalityItalian
StatusClosed
Appointed25 October 2002(1 year after company formation)
Appointment Duration5 years, 9 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a St James Park
Tunbridge Wells
Kent
TN1 2LJ
Director NameGiuseppe De Bernardi
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Secretary NameGiuseppe De Bernardi
NationalityItalian
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2008Liquidators statement of receipts and payments to 30 March 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 57-59 calverley road tunbridge wells kent TN1 2UY (1 page)
5 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2006Statement of affairs (5 pages)
5 May 2006Appointment of a voluntary liquidator (1 page)
8 November 2005Return made up to 18/10/05; full list of members (7 pages)
6 December 2004Return made up to 18/10/04; full list of members (7 pages)
26 July 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (2 pages)
17 April 2003Director resigned (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
18 October 2001Incorporation (9 pages)