Company NameShopitem Limited
Company StatusDissolved
Company Number02985124
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameAlberto Boccino
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months (closed 24 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address108 Devonshire Road
London
NW7 1DJ
Director NameMr Russell Howard Green
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(7 years, 3 months after company formation)
Appointment Duration13 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mentmore Terrace
London
E8 3PN
Director NameGiovanni Paoli
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2002(7 years, 3 months after company formation)
Appointment Duration13 years (closed 24 February 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address62 Swans Hope
Loughton
Essex
IG10 2NB
Secretary NameGiovanni Paoli
NationalityItalian
StatusClosed
Appointed12 February 2002(7 years, 3 months after company formation)
Appointment Duration13 years (closed 24 February 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address62 Swans Hope
Loughton
Essex
IG10 2NB
Director NameAndrew Hugh Tenison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1996)
RoleManager
Correspondence AddressShortmead
Village Way
Little Chalfont
Buckinghamshire
HP7 9PU
Secretary NameAndrew Nicholas Wills
NationalityBritish
StatusResigned
Appointed10 November 1994(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 14 December 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Secretary NameCerimanna Boccino
NationalityBritish
StatusResigned
Appointed14 December 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address108 Devonshire Road
London
NW7 1DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7/15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Alberto Boccino
33.33%
Ordinary
33 at £1Giovanni Paoli
33.33%
Ordinary
33 at £1Russell Howard Green
33.33%
Ordinary

Financials

Year2014
Net Worth£13,998
Cash£22,600
Current Liabilities£8,602

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 March 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
12 March 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
10 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 99
(6 pages)
10 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 99
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 October 2009Director's details changed for Giovanni Paoli on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Alberto Boccino on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Giovanni Paoli on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Russell Howard Green on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Russell Howard Green on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alberto Boccino on 23 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2007Return made up to 23/10/07; full list of members (7 pages)
29 October 2007Return made up to 23/10/07; full list of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2006Return made up to 23/10/06; full list of members (7 pages)
9 November 2006Return made up to 23/10/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 October 2005Return made up to 23/10/05; full list of members (7 pages)
24 October 2005Return made up to 23/10/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 November 2004Return made up to 23/10/04; full list of members (8 pages)
9 November 2004Return made up to 23/10/04; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 March 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 October 2002Return made up to 23/10/02; full list of members (7 pages)
24 October 2002Return made up to 23/10/02; full list of members (7 pages)
20 May 2002Return made up to 23/10/01; no change of members (6 pages)
20 May 2002Return made up to 23/10/01; no change of members (6 pages)
15 May 2002Ad 22/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
15 May 2002Ad 22/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
27 March 2002New secretary appointed;new director appointed (1 page)
27 March 2002New secretary appointed;new director appointed (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002Secretary resigned (1 page)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 January 2001Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
1 December 2000 (6 pages)
1 December 2000 (6 pages)
2 June 2000 (6 pages)
2 June 2000 (6 pages)
2 November 1999Return made up to 23/10/99; full list of members (6 pages)
2 November 1999Return made up to 23/10/99; full list of members (6 pages)
2 December 1998 (5 pages)
2 December 1998 (5 pages)
27 October 1998Return made up to 23/10/98; no change of members (4 pages)
27 October 1998Return made up to 23/10/98; no change of members (4 pages)
9 March 1998Return made up to 23/10/97; no change of members (4 pages)
9 March 1998Return made up to 23/10/97; no change of members (4 pages)
28 November 1997 (6 pages)
28 November 1997 (6 pages)
14 January 1997Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
14 January 1997Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
4 September 1996 (7 pages)
4 September 1996 (7 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
16 November 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
16 November 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
1 November 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Registered office changed on 28/03/95 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
28 March 1995Registered office changed on 28/03/95 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1994Memorandum and Articles of Association (10 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1994Memorandum and Articles of Association (10 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 November 1994Incorporation (9 pages)
1 November 1994Incorporation (9 pages)