About

Registered Number: 05843429
Date of Incorporation: 12/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years and 2 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Al Mare Restaurants Ltd was founded on 12 June 2006 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMBOLANI, Luciano 08 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MUNTEANU, Veronica 08 May 2007 - 1
SERAFINO, Barbara 23 June 2006 08 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2016
AD01 - Change of registered office address 06 November 2014
RESOLUTIONS - N/A 29 October 2014
4.20 - N/A 29 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2014
AR01 - Annual Return 29 September 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 October 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
395 - Particulars of a mortgage or charge 04 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.