Company NameLounge Fourteen Limited
Company StatusDissolved
Company Number06769651
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Peter Scrafton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 August 2011)
RoleLegal & Valuation Consultant
Country of ResidenceEngland
Correspondence Address14 Queen's Court
27-31 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMr Diego Gabriel Caltagirone
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address19a Arvon Road
London
N5 1PL
Director NameMr Giuseppe Piroddi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleRestrateur
Correspondence Address68 Ridge Avenue
London
N21 2AU

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2010Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 20 May 2010 (2 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Statement of affairs with form 4.19 (7 pages)
11 May 2010Statement of affairs with form 4.19 (7 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-29
(1 page)
31 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 2
(4 pages)
31 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 2
(4 pages)
31 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 2
(4 pages)
31 December 2009Director's details changed for Mr John Peter Scrafton on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr John Peter Scrafton on 31 December 2009 (2 pages)
22 September 2009Director appointed john peter scrafton (2 pages)
22 September 2009Appointment terminated director giuseppe piroddi (1 page)
22 September 2009Appointment Terminated Director giuseppe piroddi (1 page)
22 September 2009Appointment terminated director diego caltagirone (1 page)
22 September 2009Appointment Terminated Director diego caltagirone (1 page)
22 September 2009Director appointed john peter scrafton (2 pages)
9 December 2008Incorporation (15 pages)
9 December 2008Incorporation (15 pages)