Company NameFranco's Trevi Limited
Company StatusDissolved
Company Number07982999
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Franco Mario Fragassi
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Suite Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed08 March 2012(same day as company formation)
Correspondence AddressDrake Suite Globe House
Lavender Park Road
West Byfleet
Surrey
KT14 6ND

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Franco Fragassi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
14 January 2014Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 January 2014Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 January 2014Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd England on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd England on 10 January 2014 (2 pages)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Termination of appointment of Sole Associates Accountants Ltd as a secretary on 1 October 2013 (1 page)
9 January 2014Termination of appointment of Sole Associates Accountants Ltd as a secretary on 1 October 2013 (1 page)
9 January 2014Statement of affairs with form 4.19 (7 pages)
9 January 2014Statement of affairs with form 4.19 (7 pages)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Termination of appointment of Sole Associates Accountants Ltd as a secretary on 1 October 2013 (1 page)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)