London
N20 0AS
Director Name | Mr Anthony Giovanni Luigi Polledri |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1994(same day as company formation) |
Role | Cafe Bar Italia |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Central Park Lodge 54 Bolsover Street London W1W 5NQ |
Director Name | Mr Antonio Giuseppe Paolino Polledri |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1994(same day as company formation) |
Role | Catering Consultant |
Country of Residence | England |
Correspondence Address | 598 Watford Way Mill Hill London NW7 3JH |
Director Name | Mr Luigi Paulo Carlo Polledri |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1994(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21a Frith Street Soho London W1D 4RN |
Secretary Name | Claudio Camera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1994(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 112 Russell Lane London N20 0AS |
Director Name | Pietro Vecera |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Waitor |
Correspondence Address | 35 Seymour House 58/60 Tavistock Place London WC1H 9RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £422,561 |
Cash | £3,709 |
Current Liabilities | £1,747,212 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 December 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (19 pages) |
5 December 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (19 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (23 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 16 October 2015 (23 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (23 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (18 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 16 October 2014 (18 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (18 pages) |
24 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 24 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 24 September 2014 (2 pages) |
28 November 2013 | Satisfaction of charge 9 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 8 in full (4 pages) |
28 November 2013 | Satisfaction of charge 10 in full (4 pages) |
28 November 2013 | Satisfaction of charge 9 in full (4 pages) |
28 November 2013 | Satisfaction of charge 8 in full (4 pages) |
28 October 2013 | Registered office address changed from St Peters Studio 50 North Gardens London W6 9NL on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from St Peters Studio 50 North Gardens London W6 9NL on 28 October 2013 (2 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of affairs with form 4.19 (8 pages) |
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of affairs with form 4.19 (8 pages) |
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Anthony Giovanni Luigi Polledri on 15 July 2013 (2 pages) |
12 June 2013 | Director's details changed for Antonio Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Antonio Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages) |
12 June 2013 | Director's details changed for Antonio Polledri on 1 January 2013 (2 pages) |
11 June 2013 | Company name changed zeneva LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Company name changed zeneva LIMITED\certificate issued on 11/06/13
|
7 June 2013 | Company name changed little italy LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed little italy LIMITED\certificate issued on 07/06/13
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Director's details changed for Claudio Camera on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Claudio Camera on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Claudio Camera on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Claudio Camera on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Claudio Camera on 4 February 2013 (2 pages) |
4 February 2013 | Secretary's details changed for Claudio Camera on 4 February 2013 (2 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
23 October 2012 | Director's details changed for Luigi Paulo Carlo Polledri on 22 March 2012 (3 pages) |
23 October 2012 | Director's details changed for Luigi Paulo Carlo Polledri on 22 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 November 2009 | Director's details changed for Antonio Polledri on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Luigi Paulo Carlo Polledri on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Luigi Paulo Carlo Polledri on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Claudio Camera on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Claudio Camera on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Claudio Camera on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Antonio Polledri on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Luigi Paulo Carlo Polledri on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Antonio Polledri on 1 October 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (9 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (9 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 November 2005 | Return made up to 04/11/05; full list of members (9 pages) |
11 November 2005 | Return made up to 04/11/05; full list of members (9 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 January 2005 | Return made up to 04/11/04; full list of members (8 pages) |
11 January 2005 | Return made up to 04/11/04; full list of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 February 2004 | Return made up to 04/11/03; no change of members (8 pages) |
17 February 2004 | Return made up to 04/11/03; no change of members (8 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
23 January 2003 | Return made up to 04/11/02; full list of members
|
23 January 2003 | Return made up to 04/11/02; full list of members
|
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 January 2002 | Return made up to 04/11/01; full list of members (8 pages) |
26 January 2002 | Return made up to 04/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 04/11/00; full list of members
|
14 November 2001 | Return made up to 04/11/00; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 July 2000 | Return made up to 04/11/99; full list of members (8 pages) |
3 July 2000 | Return made up to 04/11/99; full list of members (8 pages) |
24 June 1999 | Return made up to 04/11/98; full list of members
|
24 June 1999 | Return made up to 04/11/98; full list of members
|
10 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 December 1997 | Return made up to 04/11/97; no change of members (6 pages) |
9 December 1997 | Return made up to 04/11/97; no change of members (6 pages) |
27 December 1996 | Return made up to 04/11/96; no change of members (6 pages) |
27 December 1996 | Return made up to 04/11/96; no change of members (6 pages) |
9 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: sintacel house 43-45 high road bushey watford WD2 1EE (1 page) |
15 January 1996 | Return made up to 04/11/95; full list of members (8 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: sintacel house 43-45 high road bushey watford WD2 1EE (1 page) |
15 January 1996 | Return made up to 04/11/95; full list of members (8 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
28 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
28 December 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Ad 03/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 July 1995 | Conve 03/07/95 (1 page) |
5 July 1995 | Ad 03/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Conve 03/07/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 November 1994 | Incorporation (19 pages) |
4 November 1994 | Incorporation (19 pages) |