Company NameIl Mascalzone Limited
Company StatusDissolved
Company Number05428778
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameChiswick High Road Restaurant Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrea Magi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed28 April 2005(1 week, 2 days after company formation)
Appointment Duration14 years, 8 months (closed 31 December 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 North End Road North End Road
London
NW11 7RJ
Secretary NameAndrea Magi
NationalityItalian
StatusClosed
Appointed28 April 2005(1 week, 2 days after company formation)
Appointment Duration14 years, 8 months (closed 31 December 2019)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address253 Old Brompton Road Old Brompton Road
London
SW5 9HP
Director NameAngelo Esposito
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleRestaurant Manager
Correspondence AddressFlat A 59 Fairfield Crescent
Edgware
Middlesex
HA8 9AF
Director NameMr Luciano Nisco
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address52 Goldsmith Avenue
Acton
London
W3 6HN
Director NameIvan Solombrino
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address51 Talman Grove
Stanmore
Middlesex
HA7 4UH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteilmascalzone.com

Location

Registered Address5 North End Road
North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

350 at £1Mr Andrea Magi
70.00%
Ordinary
75 at £1Nadav Cohen
15.00%
Ordinary
75 at £1Nitzan Sadan-stock
15.00%
Ordinary

Financials

Year2014
Net Worth-£166,532
Cash£1,961
Current Liabilities£336,755

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 October

Filing History

28 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
19 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
23 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 500
(3 pages)
23 June 2016Registered office address changed from 41 Putney High Street London SW15 1SP to 5 North End Road North End Road London NW11 7RJ on 23 June 2016 (1 page)
16 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
5 January 2016Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
11 June 2014Secretary's details changed for Andrea Magi on 1 June 2014 (1 page)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(3 pages)
11 June 2014Secretary's details changed for Andrea Magi on 1 June 2014 (1 page)
11 June 2014Director's details changed for Mr Andrea Magi on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Andrea Magi on 1 June 2014 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Termination of appointment of Luciano Nisco as a director (1 page)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Luciano Nisco as a director (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Termination of appointment of Ivan Solombrino as a director (1 page)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2010Director's details changed for Ivan Solombrino on 18 April 2010 (2 pages)
6 July 2010Director's details changed for Mr. Andrea Magi on 18 April 2010 (2 pages)
6 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr. Andrea Magi on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Andrea Magi on 15 March 2010 (1 page)
15 March 2010Director's details changed for Andrea Magi on 15 March 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2008Return made up to 19/04/08; change of members (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
30 May 2007Return made up to 19/04/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
4 August 2006Registered office changed on 04/08/06 from: 17 montrose court finchley road london NW11 6AG (1 page)
4 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2005Nc inc already adjusted 28/04/05 (1 page)
22 August 2005Registered office changed on 22/08/05 from: 17 montrose court finchley road london NW11 6AG (1 page)
18 August 2005Registered office changed on 18/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
28 April 2005Company name changed chiswick high road restaurant li mited\certificate issued on 28/04/05 (2 pages)
19 April 2005Incorporation (15 pages)