London
EC3A 4AF
Director Name | Mr Enzo Lino Quaradeghini |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107/112 Leadenhall Street London EC3A 4AF |
Director Name | Mr Piero Aldo Quaradeghini |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107/112 Leadenhall Street London EC3A 4AF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 107/112 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1.000k at £0.01 | Marco Quaradeghini 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Registered office address changed from Suite 9/11 65 London Wall London London EC2M 5TU to C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Suite 9/11 65 London Wall London London EC2M 5TU to C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from Suite 9/11 65 London Wall London London EC2M 5TU to C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF on 8 April 2015 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr David Robert Bick on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Piero Aldo Quaradeghini on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Piero Aldo Quaradeghini on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Enzo Lino Quaradeghini on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Enzo Lino Quaradeghini on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Director's details changed for Mr David Robert Bick on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 11 May 2012 (1 page) |
7 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
7 June 2011 | Sub-division of shares on 23 May 2011 (5 pages) |
7 June 2011 | Sub-division of shares on 23 May 2011 (5 pages) |
1 June 2011 | Appointment of Mr Piero Aldo Quaradeghini as a director (3 pages) |
1 June 2011 | Appointment of Mr Enzo Lino Quaradeghini as a director (3 pages) |
1 June 2011 | Appointment of Mr Enzo Lino Quaradeghini as a director (3 pages) |
1 June 2011 | Appointment of David Robert Bick as a director (3 pages) |
1 June 2011 | Appointment of David Robert Bick as a director (3 pages) |
1 June 2011 | Appointment of Mr Piero Aldo Quaradeghini as a director (3 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed hamptons restaurant group LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Company name changed hamptons restaurant group LIMITED\certificate issued on 15/04/11
|
29 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|