BELLINI'S ITALIAN CAFE BAR LIMITED
LONDON URBANFOLK LIMITED

Hellopages » Greater London » Enfield » N21 3NA

Company number 04287099
Status Liquidation
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 1 Park Place Cardiff South Glamorgan CF10 3DP to 1 Kings Avenue Winchmore Hill London N21 3NA on 21 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BELLINI'S ITALIAN CAFE BAR LIMITED are www.bellinisitaliancafebar.co.uk, and www.bellini-s-italian-cafe-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Bellini S Italian Cafe Bar Limited is a Private Limited Company. The company registration number is 04287099. Bellini S Italian Cafe Bar Limited has been working since 13 September 2001. The present status of the company is Liquidation. The registered address of Bellini S Italian Cafe Bar Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . MCKENZIE, Stephen is a Director of the company. Secretary ARABESTANI, Sarah Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARABESTANI, Babak has been resigned. Director ARABESTANI, Faranak has been resigned. Director ARABESTANI, Sarah Louise has been resigned. Director MCKENZIE, Stephen has been resigned. Director SOTOUDEH, Javad has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MCKENZIE, Stephen
Appointed Date: 07 April 2016
55 years old

Resigned Directors

Secretary
ARABESTANI, Sarah Louise
Resigned: 02 September 2015
Appointed Date: 13 September 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
ARABESTANI, Babak
Resigned: 27 November 2014
Appointed Date: 13 September 2001
56 years old

Director
ARABESTANI, Faranak
Resigned: 21 January 2012
Appointed Date: 19 September 2008
55 years old

Director
ARABESTANI, Sarah Louise
Resigned: 02 September 2015
Appointed Date: 25 November 2014
56 years old

Director
MCKENZIE, Stephen
Resigned: 02 February 2016
Appointed Date: 01 September 2015
55 years old

Director
SOTOUDEH, Javad
Resigned: 07 July 2016
Appointed Date: 27 February 2013
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Stephen Mckenzie
Notified on: 7 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BELLINI'S ITALIAN CAFE BAR LIMITED Events

21 Mar 2017
Registered office address changed from 1 Park Place Cardiff South Glamorgan CF10 3DP to 1 Kings Avenue Winchmore Hill London N21 3NA on 21 March 2017
17 Mar 2017
Statement of affairs with form 4.19
17 Mar 2017
Appointment of a voluntary liquidator
17 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07

22 Oct 2016
Confirmation statement made on 13 September 2016 with updates
...
... and 46 more events
14 May 2003
Secretary resigned
14 May 2003
Director resigned
04 Mar 2003
First Gazette notice for compulsory strike-off
22 Aug 2002
Company name changed urbanfolk LIMITED\certificate issued on 22/08/02
13 Sep 2001
Incorporation