Company NameCiao 90 (Restaurants) Limited
Company StatusDissolved
Company Number04945138
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date2 April 2020 (3 years, 12 months ago)
Previous NameCiao 90 Limited

Business Activity

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

Directors

Director NameClare Diana Wigzell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleRestaurateur
Correspondence Address78 Walsh Avenue
Warfield
Bracknell
Berkshire
RG42 3XZ
Secretary NameMr Wilcox Nii Amoo Wellington
NationalityBritish
StatusClosed
Appointed14 December 2006(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Drummond Court
New Road
Ascot
Berkshire
SL5 8PU
Secretary NameCaroline Frances Treadwell
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Waterloo Close
Camberley
Surrey
GU15 1PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 April 2020Final Gazette dissolved following liquidation (1 page)
2 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
30 September 2019Liquidators' statement of receipts and payments to 30 July 2019 (5 pages)
20 June 2019Resignation of a liquidator (3 pages)
7 June 2019Registered office address changed from Fisher Partners Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019 (2 pages)
28 February 2019Liquidators' statement of receipts and payments to 30 January 2019 (5 pages)
22 August 2018Liquidators' statement of receipts and payments to 30 July 2018 (5 pages)
27 February 2018Liquidators' statement of receipts and payments to 30 January 2018 (5 pages)
29 August 2017Liquidators' statement of receipts and payments to 30 July 2017 (5 pages)
29 August 2017Liquidators' statement of receipts and payments to 30 July 2017 (5 pages)
7 March 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
7 March 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
12 August 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
12 August 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
9 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
9 February 2016Liquidators statement of receipts and payments to 30 January 2016 (5 pages)
9 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
18 August 2015Liquidators statement of receipts and payments to 30 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 30 January 2015 (5 pages)
2 September 2014Liquidators statement of receipts and payments to 30 July 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
4 March 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
8 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Court order insolvency:- replacement of liquidator (15 pages)
1 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Court order insolvency:- replacement of liquidator (15 pages)
3 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
31 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
31 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
12 March 2008Administrator's progress report to 1 August 2008 (16 pages)
12 March 2008Administrator's progress report to 1 August 2008 (16 pages)
12 March 2008Administrator's progress report to 1 August 2008 (16 pages)
19 October 2007Result of meeting of creditors (29 pages)
19 October 2007Result of meeting of creditors (29 pages)
2 October 2007Statement of administrator's proposal (21 pages)
2 October 2007Statement of administrator's proposal (21 pages)
21 August 2007Appointment of an administrator (1 page)
21 August 2007Appointment of an administrator (1 page)
16 August 2007Registered office changed on 16/08/07 from: 41 brompton drive maidenhead berkshire SL6 6SP (1 page)
16 August 2007Registered office changed on 16/08/07 from: 41 brompton drive maidenhead berkshire SL6 6SP (1 page)
7 January 2007Registered office changed on 07/01/07 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
21 November 2005Return made up to 28/10/05; full list of members (2 pages)
21 November 2005Return made up to 28/10/05; full list of members (2 pages)
27 June 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
27 June 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
22 February 2005Company name changed ciao 90 LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed ciao 90 LIMITED\certificate issued on 22/02/05 (2 pages)
9 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
30 October 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Incorporation (31 pages)
28 October 2003New director appointed (1 page)
28 October 2003Registered office changed on 28/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 October 2003Incorporation (31 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)