Company NameDa Vinci Culinaria Ltd
Company StatusDissolved
Company Number05682101
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameDavinci Culinaria Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRemo Pollio
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStellauerweg 11 B
Barsbuettel
22885
Germany
Secretary NameHaris Hadzipiric
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLohmannstr. 39 A
Hamburg
21075
Germany
Director NameHakija Hadzipiric
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLoehmannstr. 2 H
Hamburg
21075
Germany
Director NameMaja Lisa Pinci
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGroszerhillen 20
Hannover
30559
Foreign

Location

Registered Address389 Nether Street
Finchley
London
N3 1JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Termination of appointment of Hakija Hadzipiric as a director (1 page)
22 October 2009Termination of appointment of Hakija Hadzipiric as a director (1 page)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Termination of appointment of Maja Pinci as a director (1 page)
22 October 2009Termination of appointment of Maja Pinci as a director (1 page)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 April 2008Accounts made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Registered office changed on 21/01/08 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
21 January 2008Registered office changed on 21/01/08 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
26 October 2007Accounts made up to 31 January 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 March 2007Return made up to 20/01/07; full list of members (2 pages)
29 March 2007Return made up to 20/01/07; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Company name changed davinci culinaria LTD.\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed davinci culinaria LTD.\certificate issued on 08/06/06 (2 pages)
20 January 2006Incorporation (12 pages)
20 January 2006Incorporation (12 pages)