London
N6 5HL
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Mr Peter Maxwell Featherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17-21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | cucinacatering.co.uk |
---|
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Stefano Mario Ispani 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
14 January 2013 | Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
16 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 September 2008 | Secretary appointed christopher reed (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 September 2008 | Appointment terminated secretary peter featherman (1 page) |
2 September 2008 | Appointment terminated director peter featherman (1 page) |
2 September 2008 | Return made up to 04/06/08; full list of members (3 pages) |
1 September 2008 | Return made up to 04/06/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 May 2007 | Company name changed baitlink LIMITED\certificate issued on 11/05/07 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
20 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 41 chalton street london NW1 1JD (1 page) |
4 June 2004 | Incorporation (17 pages) |