Liquidation
Company Information for CAFFE PARADISO STORE STREET LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
07397313
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAFFE PARADISO STORE STREET LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in W6 | |
Company Number | 07397313 | |
---|---|---|
Company ID Number | 07397313 | |
Date formed | 2010-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-11 15:21:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANALISA MARIE SALAMONE |
||
DANIELLA MARIE SALAMONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COUNTY WEST SECRETARIAL SERVICES LTD |
Company Secretary | ||
GIOVANNI SALAMONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G & S SALAMONE PARTNERSHIP LIMITED | Director | 2011-06-24 | CURRENT | 2011-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073973130002 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/17 FROM 35 Ballards Lane London N3 1XW | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | Director's details changed for Ms Daniella Marie Salamone on 2017-06-14 | |
CH01 | Director's details changed for Ms Daniella Marie Salamone on 2017-06-14 | |
TM02 | Termination of appointment of County West Secretarial Services Ltd on 2017-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANALISA MARIE SALAMONE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073973130003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073973130002 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-05 | |
ANNOTATION | Clarification | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 19/09/14 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Daniella Marie Salamone on 2012-07-04 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA, UNITED KINGDOM | |
AR01 | 06/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SALAMONE | |
SH01 | 04/07/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SALAMONE | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 05/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED DANIELLA MARIE SALAMONE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2017-07-10 |
Appointment of Liquidators | 2017-07-10 |
Meetings of Creditors | 2017-06-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | WOBURN ESTATE COMPANY LIMITED & BEDFORD ESTATES NOMINEES LIMITED |
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as CAFFE PARADISO STORE STREET LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAFFE PARADISO STORE STREET LIMITED | Event Date | 2017-07-04 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 4 July 2017 at 10.00 am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (004692) of Kallis & Company, be appointed Liquidator of the Company. Contact details: Kikis Kallis (IP No. 004692 ) Liquidator, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: Jun@kallis.co.uk 0208 446 6699 Kikis Kallis, Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAFFE PARADISO STORE STREET LIMITED | Event Date | 2017-07-04 |
Liquidator's name and address: Kikis Kallis, Liquidator, Kallis & Co, Mountview Court 1148 High Road, London N20 0RA. Alternative contact: Jun@kallis.co.uk 020 8446 6699 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAFFE PARADISO STORE STREET LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 4 July 2017 at 10.30 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |