Company NameDa Remo Restaurants Limited
Company StatusDissolved
Company Number05640415
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date1 October 2020 (3 years, 6 months ago)
Previous NameZapline Limited

Business Activity

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

Directors

Director NameRemigio Di  Lellio
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed23 March 2006(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whestone
London
N20 0RA
Secretary NameGiva Ann Hawkey
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2010)
RoleCompany Director
Correspondence Address155 Highfield Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 7PL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitedaremo.co.uk
Telephone01895 832425
Telephone regionUxbridge

Location

Registered AddressMountview Court 1148 High Road
Whestone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Da Remo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£372,839
Current Liabilities£479,742

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Remigio Dilellio on 1 January 2012 (2 pages)
21 November 2012Director's details changed for Remigio Dilellio on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Remigio Dilellio on 1 January 2011 (2 pages)
25 January 2012Director's details changed for Remigio Dilellio on 1 January 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 January 2010Termination of appointment of Giva Hawkey as a secretary (1 page)
11 January 2010Director's details changed for Remigio Dilellio on 11 January 2010 (2 pages)
28 January 2009Return made up to 30/11/08; full list of members (3 pages)
14 November 2008Return made up to 30/11/07; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 January 2007Registered office changed on 10/01/07 from: vaughan chambers, vaughan road harpenden herts AL5 5QN (1 page)
10 January 2007Return made up to 30/11/06; full list of members (2 pages)
15 June 2006Secretary's particulars changed (1 page)
16 May 2006Company name changed zapline LIMITED\certificate issued on 16/05/06 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: 41 chalton street london NW1 1JD (1 page)
30 November 2005Incorporation (17 pages)