Company NameTaverna Latinos Limited
Company StatusDissolved
Company Number05537069
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date4 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roy Ian Campbell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSamandra
Upper St Anns Road
Faversham
Kent
ME13 8SY
Director NameGareth Rees Saunders Finney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCatering Manager
Correspondence Address9 Ivory Close
Faversham
Kent
ME13 7RS
Secretary NameGareth Rees Saunders Finney
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCatering Manager
Correspondence Address9 Ivory Close
Faversham
Kent
ME13 7RS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2010Final Gazette dissolved following liquidation (1 page)
4 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
15 August 2008Statement of affairs with form 4.19 (7 pages)
15 August 2008Appointment of a voluntary liquidator (1 page)
15 August 2008Statement of affairs with form 4.19 (7 pages)
15 August 2008Appointment of a voluntary liquidator (1 page)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-07
(1 page)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2008Registered office changed on 31/07/2008 from albion tavern, the brents faversham kent ME13 7DH (1 page)
31 July 2008Registered office changed on 31/07/2008 from albion tavern, the brents faversham kent ME13 7DH (1 page)
24 August 2007Return made up to 16/08/07; full list of members (2 pages)
24 August 2007Return made up to 16/08/07; full list of members (2 pages)
2 August 2007Return made up to 16/08/06; full list of members (2 pages)
2 August 2007Return made up to 16/08/06; full list of members (2 pages)
16 July 2007Accounts made up to 31 March 2007 (5 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Registered office changed on 29/06/07 from: 1 luton road faversham kent ME13 8HQ (1 page)
29 June 2007Registered office changed on 29/06/07 from: 1 luton road faversham kent ME13 8HQ (1 page)
29 June 2007Director's particulars changed (1 page)
28 June 2006Accounts made up to 31 March 2006 (5 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 May 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 May 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
9 March 2006Registered office changed on 09/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
16 August 2005Incorporation (15 pages)
16 August 2005Incorporation (15 pages)