Company NameInterada Limited
Company StatusDissolved
Company Number08874981
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Filippo Rocco Maria Beretta
StatusClosed
Appointed06 July 2021(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 January 2022)
RoleCompany Director
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Rocco Maria Beretta
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed07 July 2021(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Daniele Laudadio
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameMr Francesco Figliuzzi
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Ugo Marenghi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian,British
StatusResigned
Appointed10 March 2014(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oaklands
London
N21 3DD
Director NameMr Filippo Rocco Maria Beretta
Date of BirthJuly 1998 (Born 25 years ago)
NationalitySwiss
StatusResigned
Appointed11 July 2020(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 July 2021)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameMr Rocco Maria Beretta
StatusResigned
Appointed11 July 2020(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 July 2021)
RoleCompany Director
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameMr Ugo Marenghi
StatusResigned
Appointed01 March 2021(7 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 March 2021)
RoleCompany Director
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Rocco Maria Beretta
Date of BirthJuly 1998 (Born 25 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 2021(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE

Contact

Websiteangel.co

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Francesco Figliuzzi
50.00%
Ordinary
500 at £1Ugo Marenghi
50.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 March 2021Termination of appointment of Ugo Marenghi as a secretary on 17 March 2021 (1 page)
3 March 2021Appointment of Mr Ugo Marenghi as a secretary on 1 March 2021 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 August 2020Cessation of Francessco Figliuzzi as a person with significant control on 11 July 2020 (1 page)
11 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 August 2020Cessation of Ugo Marenghi as a person with significant control on 11 July 2020 (1 page)
11 August 2020Termination of appointment of Ugo Marenghi as a director on 11 July 2020 (1 page)
11 August 2020Termination of appointment of Francesco Figliuzzi as a secretary on 11 July 2020 (1 page)
11 August 2020Appointment of Mr Filippo Rocco Maria Beretta as a director on 11 July 2020 (2 pages)
11 August 2020Notification of Filippo Rocco Maria Beretta as a person with significant control on 11 July 2020 (2 pages)
11 August 2020Appointment of Mr Rocco Maria Beretta as a secretary on 11 July 2020 (2 pages)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
28 March 2014Termination of appointment of Daniele Laudadio as a director (1 page)
28 March 2014Appointment of Mr Ugo Marenghi as a director (2 pages)
28 March 2014Appointment of Mr Ugo Marenghi as a director (2 pages)
28 March 2014Termination of appointment of Daniele Laudadio as a director (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1,000
(44 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1,000
(44 pages)