Company NameIl Giardino Restaurant Limited
Company StatusDissolved
Company Number06541626
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Directors

Director NameMr Eric Koby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 New King's Road
London
SW6 4SE
Director NameMr Marco Martin Russo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
7 Gleneagle Road
London
SW16 6AY
Secretary NameMr Eric Koby
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 New Kings Road
London
SW6 4SE

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2013Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
27 June 2013Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
27 June 2013Liquidators statement of receipts and payments to 25 May 2013 (5 pages)
10 December 2012Liquidators statement of receipts and payments to 25 November 2012 (5 pages)
10 December 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
10 December 2012Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
1 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
1 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
1 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-26
(1 page)
2 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Statement of affairs with form 4.19 (6 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
15 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2009Appointment of a voluntary liquidator (1 page)
15 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-26
(1 page)
15 June 2009Appointment of a voluntary liquidator (1 page)
3 April 2008Ad 25/03/08\gbp si 334@1=334\gbp ic 666/1000\ (2 pages)
3 April 2008Ad 25/03/08 gbp si 334@1=334 gbp ic 666/1000 (2 pages)
20 March 2008Incorporation (13 pages)
20 March 2008Incorporation (13 pages)