London
NW11 7RJ
Secretary Name | Andrea Magi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 28 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 31 December 2019) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 253 Old Brompton Road Old Brompton Road London SW5 9HP |
Director Name | Angelo Esposito |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2007) |
Role | Restaurant Manager |
Correspondence Address | Flat A 59 Fairfield Crescent Edgware Middlesex HA8 9AF |
Director Name | Mr Luciano Nisco |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 52 Goldsmith Avenue Acton London W3 6HN |
Director Name | Ivan Solombrino |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2010) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 51 Talman Grove Stanmore Middlesex HA7 4UH |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | ilmascalzone.com |
---|
Registered Address | 5 North End Road North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
350 at £1 | Mr Andrea Magi 70.00% Ordinary |
---|---|
75 at £1 | Nadav Cohen 15.00% Ordinary |
75 at £1 | Nitzan Sadan-stock 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,532 |
Cash | £1,961 |
Current Liabilities | £336,755 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 04 October |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
26 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
19 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 September 2016 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
23 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered 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 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
5 January 2016 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
11 June 2014 | Secretary's details changed for Andrea Magi on 1 June 2014 (1 page) |
11 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Andrea Magi on 1 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Andrea Magi on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Andrea Magi on 1 June 2014 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Termination of appointment of Luciano Nisco as a director (1 page) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Luciano Nisco as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Termination of appointment of Ivan Solombrino as a director (1 page) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2010 | Director's details changed for Ivan Solombrino on 18 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr. Andrea Magi on 18 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr. Andrea Magi on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Andrea Magi on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Andrea Magi on 15 March 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2008 | Return made up to 19/04/08; change of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
30 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 December 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 17 montrose court finchley road london NW11 6AG (1 page) |
4 May 2006 | Return made up to 19/04/06; full list of members
|
1 September 2005 | Resolutions
|
1 September 2005 | Nc inc already adjusted 28/04/05 (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 17 montrose court finchley road london NW11 6AG (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
28 April 2005 | Company name changed chiswick high road restaurant li mited\certificate issued on 28/04/05 (2 pages) |
19 April 2005 | Incorporation (15 pages) |