Company NameLa Collina Limited
Company StatusDissolved
Company Number05688463
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSally Eidlitz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
88 Holland Park
London
W11 3RZ
Director NameJohn Lucas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleStone Importer
Correspondence Address10 Roker Road
Harrogate
North Yorkshire
HG1 5JB
Secretary NameMr Ronald Daniel Lane
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hyland Close
Hornchurch
Essex
RM11 1DX
Director NameGino Taddei
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2007)
RoleRestaurateur
Correspondence AddressFlat 4 88 Holland Park
London
W11 3RZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameLane & Co (Corporation)
StatusResigned
Appointed18 January 2008(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2008)
Correspondence Address118-120 North Street
Hornchurch
Essex
RM11 1SU

Location

Registered Address118/120 North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

1 at 1Gino Taddei
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Director's details changed for Sally Eidlitz on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Sally Eidlitz on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Director's details changed for Sally Eidlitz on 1 January 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 December 2009Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 14 December 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 December 2009Registered office address changed from 17 Princess Road London NW1 8JR on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 17 Princess Road London NW1 8JR on 11 December 2009 (1 page)
6 August 2009Director appointed sally eidlitz (2 pages)
6 August 2009Director appointed sally eidlitz (2 pages)
6 August 2009Appointment Terminated Director john lucas (1 page)
6 August 2009Appointment terminated director john lucas (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 26/01/09; full list of members (3 pages)
2 June 2009Return made up to 26/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Ad 01/04/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
2 October 2008Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 September 2008Appointment terminated director gino taddei (1 page)
19 September 2008Appointment Terminated Director gino taddei (1 page)
17 September 2008Appointment terminated secretary lane & co (1 page)
17 September 2008Appointment Terminated Secretary lane & co (1 page)
23 April 2008Accounts made up to 31 January 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 March 2008Return made up to 19/01/08; no change of members (4 pages)
25 March 2008Return made up to 19/01/08; no change of members (4 pages)
19 March 2008Appointment Terminated Secretary ronald lane (1 page)
19 March 2008Secretary appointed lane & co (2 pages)
19 March 2008Secretary appointed lane & co (2 pages)
19 March 2008Appointment terminated secretary ronald lane (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
10 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 September 2007Accounts made up to 31 January 2007 (1 page)
6 March 2007Return made up to 26/01/07; full list of members (7 pages)
6 March 2007Return made up to 26/01/07; full list of members (7 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 31 corsham street london N1 6DR (1 page)
9 February 2006Registered office changed on 09/02/06 from: 31 corsham street london N1 6DR (1 page)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)