Company NameNargi & Nargi Limited
Company StatusDissolved
Company Number06052316
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameLorenzo Nicola Leonardo Nargi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address73 Westow Hill
Upper Norwood
London
SE19 1TX
Secretary NameMrs Jane Heather Nargi
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Westow Hill
Upper Norwood
London
SE19 1TX
Director NameMr Lorenzo Nargi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address73 Westow Hill
Upper Norwood
London
SE19 1TX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address73 Westow Hill
Upper Norwood
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

100 at £1Lorenzo Nicola Leonardo Nargi
100.00%
Ordinary

Financials

Year2014
Net Worth£9,824
Cash£66,598
Current Liabilities£120,135

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
25 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 February 2019Director's details changed for Lorenzo Nicola Leonardo Nargi on 14 January 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
7 February 2018Cessation of Lorenzo Nicola Leonardo Nargi as a person with significant control on 23 January 2017 (1 page)
7 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
7 February 2018Notification of Lornar Ltd as a person with significant control on 23 January 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
7 July 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 January 2013Secretary's details changed for Mrs Jane Heather Nargi on 16 January 2012 (1 page)
24 January 2013Director's details changed for Mr Lorenzo Nargi on 16 January 2012 (2 pages)
24 January 2013Director's details changed for Mr Lorenzo Nargi on 16 January 2012 (2 pages)
24 January 2013Secretary's details changed for Mrs Jane Heather Nargi on 16 January 2012 (1 page)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Lorenzo Nicola Leonardo Nargi on 16 January 2012 (2 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Lorenzo Nicola Leonardo Nargi on 16 January 2012 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Director's details changed for Mr Lorenzo Nargi on 19 January 2010 (2 pages)
2 March 2010Director's details changed for Lorenzo Nicola Leonardo Nargi on 19 January 2010 (2 pages)
2 March 2010Director's details changed for Lorenzo Nicola Leonardo Nargi on 19 January 2010 (2 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Lorenzo Nargi on 19 January 2010 (2 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 15/01/09; full list of members (4 pages)
3 February 2009Return made up to 15/01/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2008Return made up to 15/01/08; full list of members (4 pages)
23 April 2008Return made up to 15/01/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
29 January 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007Ad 15/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (12 pages)
15 January 2007Incorporation (12 pages)