Whetstone
London
N20 9EG
Secretary Name | Mr Roberto Cesare Manzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Roberto Cesare Manzi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 07 April 2022) |
Role | Restauranteur & Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bonappetit.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78876583 |
Telephone region | London |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £143,189 |
Cash | £3,261 |
Current Liabilities | £296,818 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 September 2021 | Liquidators' statement of receipts and payments to 13 July 2021 (11 pages) |
15 November 2019 | Liquidators' statement of receipts and payments to 13 July 2019 (11 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 13 July 2018 (11 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (11 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (11 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (9 pages) |
23 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (9 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 13 July 2015 (8 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (8 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (8 pages) |
4 September 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2014 | Court order INSOLVENCY:Court order to remove liquidator (10 pages) |
4 September 2014 | Court order INSOLVENCY:Court order to remove liquidator (10 pages) |
3 September 2014 | Court order insolvency:re court order block transfer replacement of liq (9 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Court order insolvency:re court order block transfer replacement of liq (9 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages) |
23 April 2013 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 April 2013 (2 pages) |
23 April 2013 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 April 2013 (2 pages) |
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
3 December 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Roberto Caesare Manzi on 1 January 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 November 2010 | Secretary's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 April 2008 | Director and secretary's change of particulars / roberto manzi / 29/02/2008 (1 page) |
29 April 2008 | Director and secretary's change of particulars / roberto manzi / 29/02/2008 (1 page) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Location of register of members (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Location of register of members (1 page) |
4 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
4 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | Ad 03/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2004 | Ad 03/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2004 | Incorporation (16 pages) |
3 March 2004 | Incorporation (16 pages) |