Company NameThe Hamptons  Restaurant Ltd
Company StatusDissolved
Company Number07541962
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameLuigi Buonanno
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address229 Odessa Road
London
E7 9DX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameAtanas Gjorgjijevski
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address229 Odessa Road
London
E7 9DX
Director NameMr Enzo Lino Quaradeghini
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Piero Aldo Quaradeghini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Rocco Quaradeghini
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2016)
RoleRestauratuer
Country of ResidenceEngland
Correspondence AddressCaravaggio. 107/112 Leadenhall Street
London
EC3A 4AA

Location

Registered Address107 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Termination of appointment of Rocco Quaradeghini as a director on 1 March 2016 (1 page)
21 April 2016Termination of appointment of Rocco Quaradeghini as a director on 1 March 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 June 2015Appointment of Mr Rocco Quaradeghini as a director on 11 May 2015 (2 pages)
12 June 2015Appointment of Mr Rocco Quaradeghini as a director on 11 May 2015 (2 pages)
12 June 2015Termination of appointment of Piero Aldo Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Piero Aldo Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Enzo Lino Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Enzo Lino Quaradeghini as a director on 11 May 2015 (1 page)
26 March 2015Registered office address changed from Suite 9-11 65 London Wall London EC2M 5TU to C/O Caravaggio 107 Leadenhall Street London London EC3A 4AF on 26 March 2015 (1 page)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Registered office address changed from Suite 9-11 65 London Wall London EC2M 5TU to C/O Caravaggio 107 Leadenhall Street London London EC3A 4AF on 26 March 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
22 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from Suite 9-11 65 London Wall London EC2M 5TU England on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Atanas Gjorgjijevski as a secretary (1 page)
24 July 2012Appointment of Mr Enzo Lino Quaradeghini as a director (2 pages)
24 July 2012Termination of appointment of Luigi Buonanno as a director (1 page)
24 July 2012Appointment of Mr Enzo Lino Quaradeghini as a director (2 pages)
24 July 2012Appointment of Mr Piero Aldo Quaradeghini as a director (2 pages)
24 July 2012Appointment of Mr Enzo Lino Quaradeghini as a director (2 pages)
24 July 2012Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Piero Aldo Quaradeghini as a director (2 pages)
24 July 2012Termination of appointment of Luigi Buonanno as a director (1 page)
24 July 2012Termination of appointment of Atanas Gjorgjijevski as a secretary (1 page)
24 July 2012Registered office address changed from Suite 9-11 65 London Wall London EC2M 5TU England on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Piero Aldo Quaradeghini as a director (2 pages)
24 July 2012Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Luigi Buonanno as a director (1 page)
24 July 2012Appointment of Mr Piero Aldo Quaradeghini as a director (2 pages)
24 July 2012Termination of appointment of Atanas Gjorgjijevski as a secretary (1 page)
24 July 2012Appointment of Mr Enzo Lino Quaradeghini as a director (2 pages)
24 July 2012Termination of appointment of Luigi Buonanno as a director (1 page)
24 July 2012Termination of appointment of Atanas Gjorgjijevski as a secretary (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Appointment of Atanas Gjorgjijevski as a secretary (2 pages)
22 March 2011Appointment of Luigi Buonanno as a director (3 pages)
22 March 2011Appointment of Atanas Gjorgjijevski as a secretary (2 pages)
22 March 2011Appointment of Luigi Buonanno as a director (3 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)