Company NameNINO Italian (Colindale) Ltd
Company StatusDissolved
Company Number07596634
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)
Previous NameNINO Italian (Conlindale) Ltd

Business Activity

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

Directors

Director NameMr Robert Che Lung Kwong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Heritage Avenue
Colindale
London
NW9 5EW
Director NameMr Dennis Wong
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Heritage Avenue
London
NW9 5EW

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£48,171
Cash£2,528
Current Liabilities£50,191

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
3 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 October 2015Liquidators statement of receipts and payments to 19 August 2015 (11 pages)
5 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (11 pages)
5 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (11 pages)
2 September 2014Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014 (2 pages)
1 September 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Statement of affairs with form 4.19 (8 pages)
1 September 2014Statement of affairs with form 4.19 (8 pages)
1 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
(1 page)
22 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011 (1 page)
11 April 2011Company name changed nino italian (conlindale) LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Company name changed nino italian (conlindale) LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)