Company NameThe Hamptons Restaurant Group Limited
Company StatusDissolved
Company Number07577152
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameHamptons Restaurant Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Robert Bick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107/112 Leadenhall Street
London
EC3A 4AF
Director NameMr Enzo Lino Quaradeghini
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107/112 Leadenhall Street
London
EC3A 4AF
Director NameMr Piero Aldo Quaradeghini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107/112 Leadenhall Street
London
EC3A 4AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address107/112 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1.000k at £0.01Marco Quaradeghini
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
8 April 2015Registered 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 2015Registered 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 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(4 pages)
8 April 2015Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Director's details changed for Mr David Robert Bick on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Piero Aldo Quaradeghini on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Piero Aldo Quaradeghini on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Enzo Lino Quaradeghini on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Enzo Lino Quaradeghini on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 11 May 2012 (1 page)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Mr David Robert Bick on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 11 May 2012 (1 page)
7 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 10,000
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 10,000
(4 pages)
7 June 2011Sub-division of shares on 23 May 2011 (5 pages)
7 June 2011Sub-division of shares on 23 May 2011 (5 pages)
1 June 2011Appointment of Mr Piero Aldo Quaradeghini as a director (3 pages)
1 June 2011Appointment of Mr Enzo Lino Quaradeghini as a director (3 pages)
1 June 2011Appointment of Mr Enzo Lino Quaradeghini as a director (3 pages)
1 June 2011Appointment of David Robert Bick as a director (3 pages)
1 June 2011Appointment of David Robert Bick as a director (3 pages)
1 June 2011Appointment of Mr Piero Aldo Quaradeghini as a director (3 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed hamptons restaurant group LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
15 April 2011Company name changed hamptons restaurant group LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
29 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)