8 Johnston Road
Woodford Green
Essex
IG8 0XA
Director Name | Jonathan Richard Ellis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyde Farm Cottage 45 Rooktree Lane Stotford Hertfordshire SG5 4DL |
Director Name | Mr Jonathan Samuel Kaye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 July 2016) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ornan Road Belsize Park London NW3 4QD |
Secretary Name | Jonathan Richard Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyde Farm Cottage 45 Rooktree Lane Stotford Hertfordshire SG5 4DL |
Secretary Name | Ernest Saldanha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 86 Walden Road Chislehurst Kent BR7 5DL |
Director Name | Mr Alan John Millar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shandon Street Edinburgh Midlothian EH11 1QH Scotland |
Secretary Name | Mr Alan John Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shandon Street Edinburgh Midlothian EH11 1QH Scotland |
Director Name | Dr Kuldip Singh Sehmi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | prezzorestaurants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73875587 |
Telephone region | London |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
1 at £1 | Prezzo Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
27 September 2017 | Termination of appointment of Kuldip Singh Sehmi as a director on 4 August 2017 (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Termination of appointment of Alan John Millar as a director on 3 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Wayne Anthony Arthur as a director on 3 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Alan John Millar as a secretary on 3 April 2017 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 July 2016 | Termination of appointment of Jonathan Samuel Kaye as a director on 20 July 2016 (1 page) |
18 July 2016 | Appointment of Dr Kuldip Singh Sehmi as a director on 15 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 February 2010 | Director's details changed for Jonathan Samuel Kaye on 31 January 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Alan John Millar on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary ernest saldanha (1 page) |
6 November 2008 | Director and secretary appointed alan john millar (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members
|
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page) |
8 June 2004 | Accounts for a dormant company made up to 29 January 2003 (4 pages) |
22 March 2004 | Return made up to 29/01/04; no change of members (6 pages) |
6 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 March 2002 | Company name changed prezzo LIMITED\certificate issued on 06/03/02 (2 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
5 February 2002 | Company name changed prezzo restaurants LIMITED\certificate issued on 05/02/02 (2 pages) |
29 January 2002 | Incorporation (18 pages) |