CARBONARA LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 03576826
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address C/O ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Restoration by order of the court; Dissolved; Receiver's abstract of receipts and payments. The most likely internet sites of CARBONARA LIMITED are www.carbonara.co.uk, and www.carbonara.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Carbonara Limited is a Private Limited Company. The company registration number is 03576826. Carbonara Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Carbonara Limited is C O Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . WRIGHT, Malcolm is a Secretary of the company. BURZOTTA, Diego is a Director of the company. SUPPA, Giovanni is a Director of the company. WRIGHT, Malcolm is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
WRIGHT, Malcolm
Appointed Date: 10 June 1998

Director
BURZOTTA, Diego
Appointed Date: 10 June 1998
61 years old

Director
SUPPA, Giovanni
Appointed Date: 10 June 1998
57 years old

Director
WRIGHT, Malcolm
Appointed Date: 10 June 1998
73 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 June 1998
Appointed Date: 05 June 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 June 1998
Appointed Date: 05 June 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 June 1998
Appointed Date: 05 June 1998

CARBONARA LIMITED Events

15 Nov 2004
Restoration by order of the court
14 Jul 2003
Dissolved
16 May 2003
Receiver's abstract of receipts and payments
14 Apr 2003
Completion of winding up
19 Jun 2002
Appointment of receiver/manager
...
... and 12 more events
18 Jun 1998
New director appointed
18 Jun 1998
New director appointed
18 Jun 1998
New secretary appointed;new director appointed
18 Jun 1998
Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
05 Jun 1998
Incorporation

CARBONARA LIMITED Charges

26 October 1999
Legal charge
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Mylles & Company
Description: The l/h property k/a the cricketers public house burrow…
26 October 1999
Legal charge
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Mylles & Company
Description: The l/h property k/a the cricketers public house burrow…
26 October 1999
Debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Paul Timothy Taylor
Description: Fixed and floating charges over the undertaking and all…