Monte Carlo
98000
Director Name | Mr Nello Battistel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Consort House Lensbury Avenue London SW6 2JZ |
Secretary Name | Mr Nello Battistel |
---|---|
Status | Closed |
Appointed | 20 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 11 Consort House Lensbury Avenue London SW6 2JZ |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | South Downs House Rodmell E Sussex BN7 3HE |
Director Name | Mr Franco Zanellato |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Hollwood Bowling Green Close Putney London SW15 3TE |
Secretary Name | Mr John Michael Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Broomwood Road Battersea London SW11 6HU |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Vintage House 6 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | A To Z Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 February 2013 | Auditor's resignation (3 pages) |
4 February 2013 | Auditor's resignation (3 pages) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 December 2012 | Section 519 (2 pages) |
18 December 2012 | Section 519 (2 pages) |
22 October 2012 | Termination of appointment of Stephanie Robinson as a director (1 page) |
22 October 2012 | Termination of appointment of Stephanie Robinson as a director (1 page) |
21 September 2012 | Appointment of Mr Nello Battistel as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Paul Singer as a secretary (1 page) |
21 September 2012 | Appointment of Mr Nello Battistel as a director (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a secretary (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a director (2 pages) |
21 September 2012 | Termination of appointment of Paul Singer as a secretary (1 page) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
5 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 December 2011 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 December 2011 (2 pages) |
13 September 2011 | Auditor's resignation (1 page) |
13 September 2011 | Auditor's resignation (1 page) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed eleven park walk LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed eleven park walk LIMITED\certificate issued on 23/08/11
|
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Company name changed aubergine restaurants LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Company name changed aubergine restaurants LIMITED\certificate issued on 16/09/10
|
25 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
25 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
5 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
16 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
15 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
10 October 2005 | Company name changed london & henley restaurants two LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed london & henley restaurants two LIMITED\certificate issued on 10/10/05 (2 pages) |
7 June 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
7 June 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (4 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (4 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
7 December 2004 | Incorporation (14 pages) |
7 December 2004 | Incorporation (14 pages) |