Founded in 2002, Nino's London Ltd has its registered office in London. We don't know the number of employees at this company. There are 2 directors listed as Santoro, Angela, Santoro, Gaetano for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANTORO, Gaetano | 24 October 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANTORO, Angela | 24 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 25 January 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 September 2013 | |
RESOLUTIONS - N/A | 20 August 2012 | |
AD01 - Change of registered office address | 20 August 2012 | |
4.20 - N/A | 20 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 August 2012 | |
AA - Annual Accounts | 13 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2011 | |
AR01 - Annual Return | 09 December 2011 | |
AD01 - Change of registered office address | 09 December 2011 | |
DISS16(SOAS) - N/A | 02 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
AR01 - Annual Return | 18 January 2011 | |
CH03 - Change of particulars for secretary | 18 January 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AD01 - Change of registered office address | 20 September 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
AA - Annual Accounts | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
363a - Annual Return | 09 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
363a - Annual Return | 09 November 2005 | |
AA - Annual Accounts | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
AA - Annual Accounts | 16 February 2005 | |
363s - Annual Return | 13 January 2005 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
363s - Annual Return | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
287 - Change in situation or address of Registered Office | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
NEWINC - New incorporation documents | 24 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2007 | Outstanding |
N/A |
Fixed and floating charge | 05 July 2006 | Outstanding |
N/A |
Debenture | 10 June 2005 | Outstanding |
N/A |