Company NameBella Vista Restaurants Limited
Company StatusDissolved
Company Number05524500
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVincenzo Geraci
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed18 August 2005(2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Belle Vue Close
Staines
Middlesex
TW18 2HY
Director NameMr Simon Roy Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Simon Roy Jones
NationalityBritish
StatusClosed
Appointed18 August 2005(2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr James Patrick Anthony Devane
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 28 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Lane End Drive
Chobham Road Knaphill
Woking
Surrey
GU21 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

76 at £1Fredrickson Holdings LTD
76.00%
Ordinary A
24 at £1Mr Vincenzo Geraci
24.00%
Ordinary B

Financials

Year2014
Turnover£357,570
Gross Profit£133,630
Net Worth£146,665
Cash£9,493
Current Liabilities£130,992

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013Satisfaction of charge 1 in full (4 pages)
14 May 2013Satisfaction of charge 1 in full (4 pages)
19 February 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
19 February 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(6 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for Vincenzo Geraci on 30 July 2011 (2 pages)
6 September 2011Director's details changed for Vincenzo Geraci on 30 July 2011 (2 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 December 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
10 December 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
21 September 2009Return made up to 01/08/09; full list of members (5 pages)
21 September 2009Return made up to 01/08/09; full list of members (5 pages)
2 December 2008Partial exemption accounts made up to 30 September 2008 (12 pages)
2 December 2008Partial exemption accounts made up to 30 September 2008 (12 pages)
19 August 2008Return made up to 01/08/08; full list of members (5 pages)
19 August 2008Return made up to 01/08/08; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
13 November 2007Return made up to 01/08/07; full list of members (5 pages)
13 November 2007Return made up to 01/08/07; full list of members (5 pages)
8 December 2006Partial exemption accounts made up to 30 September 2006 (11 pages)
8 December 2006Partial exemption accounts made up to 30 September 2006 (11 pages)
27 October 2006Return made up to 01/08/06; full list of members (5 pages)
27 October 2006Registered office changed on 27/10/06 from: c/o fredrickson international LIMITED de havilland drive brooklands business park weybridge surrey KT13 0NT (1 page)
27 October 2006Registered office changed on 27/10/06 from: c/o fredrickson international LIMITED de havilland drive brooklands business park weybridge surrey KT13 0NT (1 page)
27 October 2006Return made up to 01/08/06; full list of members (5 pages)
7 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005New director appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
8 September 2005Registered office changed on 08/09/05 from: first floor brooklands bus prk de havilland drive weybridge surrey KT13 0NT (1 page)
8 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
8 September 2005Registered office changed on 08/09/05 from: first floor brooklands bus prk de havilland drive weybridge surrey KT13 0NT (1 page)
8 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)