11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director Name | Francesco Caruso |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wilton Place 11 Overbury Avenue Beckenham Kent BR3 6QP |
Secretary Name | Olena Banina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wilton Place 11 Overbury Avenue Beckenham Kent BR3 6QP |
Director Name | Francesco Lombardi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Waiter |
Correspondence Address | 9 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Wilton Place 11 Overbury Avenue Beckenham Kent BR3 6QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1000 at 1 | Francesco Caruso 50.00% Ordinary |
---|---|
1000 at 1 | Olena Banina 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,472 |
Gross Profit | £50,318 |
Net Worth | -£40,306 |
Cash | £4,266 |
Current Liabilities | £81,442 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
12 June 2010 | Director's details changed for Olena Banina on 22 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Francesco Caruso on 22 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Olena Banina on 22 May 2010 (2 pages) |
12 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-06-12
|
12 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-06-12
|
12 June 2010 | Director's details changed for Francesco Caruso on 22 May 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
6 June 2009 | Director and secretary's change of particulars / olena banina / 21/07/2008 (1 page) |
6 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
6 June 2009 | Director and Secretary's Change of Particulars / olena banina / 21/07/2008 / Nationality was: ukrainian, now: british; Occupation was: none, now: manager (1 page) |
6 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
10 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
16 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
16 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
21 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 63-64 frith street london W1D 3JP (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 63-64 frith street london W1D 3JP (1 page) |
21 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members
|
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Nc inc already adjusted 07/04/04 (1 page) |
16 April 2004 | Nc inc already adjusted 07/04/04 (1 page) |
16 April 2004 | Resolutions
|
23 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
12 September 2003 | Ad 04/09/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
6 June 2003 | Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2003 | Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Incorporation (17 pages) |
22 May 2003 | Incorporation (17 pages) |