Company NameRubino Pizza Bar Caffe Ltd
Company StatusDissolved
Company Number07256762
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameJose Luis Cardona Naranjo
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address251c- 253 Wimbledon Park Road
London
SH19 6NW
Director NameCristiano Corazzin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251-253 Wimbledon Park Road
London
SW19 6NW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address253 Wimbledon Park Road
Wimbledon
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 2
(5 pages)
15 June 2012Register(s) moved to registered office address (1 page)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 2
(5 pages)
15 June 2012Register(s) moved to registered office address (1 page)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
15 August 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
11 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
8 July 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 2
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 18 May 2010
  • GBP 2
(3 pages)
22 February 2011Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 22 February 2011 (2 pages)
8 June 2010Appointment of Cristiano Corazzin as a director (3 pages)
8 June 2010Appointment of Jose Luis Cardona Naranjo as a director (3 pages)
8 June 2010Appointment of Jose Luis Cardona Naranjo as a director (3 pages)
8 June 2010Appointment of Cristiano Corazzin as a director (3 pages)
20 May 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 May 2010 (1 page)
20 May 2010Termination of appointment of Graham Cowan as a director (1 page)
20 May 2010Termination of appointment of Graham Cowan as a director (1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)