Company NameLittle Italy Limited
Company StatusDissolved
Company Number02986834
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)
Previous NamesLittle Italy Limited and Zeneva Limited

Business Activity

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

Directors

Director NameClaudio Camera
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address112 Russell Lane
London
N20 0AS
Director NameMr Anthony Giovanni Luigi Polledri
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleCafe Bar Italia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Central Park Lodge
54 Bolsover Street
London
W1W 5NQ
Director NameMr Antonio Giuseppe Paolino Polledri
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleCatering Consultant
Country of ResidenceEngland
Correspondence Address598 Watford Way
Mill Hill
London
NW7 3JH
Director NameMr Luigi Paulo Carlo Polledri
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21a Frith Street
Soho
London
W1D 4RN
Secretary NameClaudio Camera
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address112 Russell Lane
London
N20 0AS
Director NamePietro Vecera
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleWaitor
Correspondence Address35 Seymour House
58/60 Tavistock Place
London
WC1H 9RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£422,561
Cash£3,709
Current Liabilities£1,747,212

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
21 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
5 December 2016Liquidators' statement of receipts and payments to 16 October 2016 (19 pages)
5 December 2016Liquidators' statement of receipts and payments to 16 October 2016 (19 pages)
25 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (23 pages)
25 November 2015Liquidators statement of receipts and payments to 16 October 2015 (23 pages)
25 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (23 pages)
16 December 2014Liquidators' statement of receipts and payments to 16 October 2014 (18 pages)
16 December 2014Liquidators statement of receipts and payments to 16 October 2014 (18 pages)
16 December 2014Liquidators' statement of receipts and payments to 16 October 2014 (18 pages)
24 September 2014Registered 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 2014Registered 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 2013Satisfaction of charge 9 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 8 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 9 in full (4 pages)
28 November 2013Satisfaction of charge 8 in full (4 pages)
28 October 2013Registered office address changed from St Peters Studio 50 North Gardens London W6 9NL on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from St Peters Studio 50 North Gardens London W6 9NL on 28 October 2013 (2 pages)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Statement of affairs with form 4.19 (8 pages)
25 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Statement of affairs with form 4.19 (8 pages)
25 October 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Director's details changed for Anthony Giovanni Luigi Polledri on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Anthony Giovanni Luigi Polledri on 15 July 2013 (2 pages)
12 June 2013Director's details changed for Antonio Polledri on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Antonio Polledri on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Luigi Paulo Carlo Polledri on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Antonio Polledri on 1 January 2013 (2 pages)
11 June 2013Company name changed zeneva LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Company name changed zeneva LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed little italy LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed little italy LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Director's details changed for Claudio Camera on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Claudio Camera on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Claudio Camera on 4 February 2013 (2 pages)
4 February 2013Secretary's details changed for Claudio Camera on 4 February 2013 (2 pages)
4 February 2013Secretary's details changed for Claudio Camera on 4 February 2013 (2 pages)
4 February 2013Secretary's details changed for Claudio Camera on 4 February 2013 (2 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 50,000
(7 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 50,000
(7 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 50,000
(7 pages)
23 October 2012Director's details changed for Luigi Paulo Carlo Polledri on 22 March 2012 (3 pages)
23 October 2012Director's details changed for Luigi Paulo Carlo Polledri on 22 March 2012 (3 pages)
22 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 November 2009Director's details changed for Antonio Polledri on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Luigi Paulo Carlo Polledri on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Luigi Paulo Carlo Polledri on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Claudio Camera on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Claudio Camera on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Claudio Camera on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Antonio Polledri on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Luigi Paulo Carlo Polledri on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Antonio Polledri on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Return made up to 04/11/08; full list of members (5 pages)
12 November 2008Return made up to 04/11/08; full list of members (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 November 2007Return made up to 04/11/07; full list of members (3 pages)
28 November 2007Return made up to 04/11/07; full list of members (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 December 2006Return made up to 04/11/06; full list of members (9 pages)
4 December 2006Return made up to 04/11/06; full list of members (9 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 November 2005Return made up to 04/11/05; full list of members (9 pages)
11 November 2005Return made up to 04/11/05; full list of members (9 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Return made up to 04/11/04; full list of members (8 pages)
11 January 2005Return made up to 04/11/04; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 February 2004Return made up to 04/11/03; no change of members (8 pages)
17 February 2004Return made up to 04/11/03; no change of members (8 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
23 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 January 2002Return made up to 04/11/01; full list of members (8 pages)
26 January 2002Return made up to 04/11/01; full list of members (8 pages)
14 November 2001Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(8 pages)
14 November 2001Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
28 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 July 2000Return made up to 04/11/99; full list of members (8 pages)
3 July 2000Return made up to 04/11/99; full list of members (8 pages)
24 June 1999Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Return made up to 04/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 December 1997Return made up to 04/11/97; no change of members (6 pages)
9 December 1997Return made up to 04/11/97; no change of members (6 pages)
27 December 1996Return made up to 04/11/96; no change of members (6 pages)
27 December 1996Return made up to 04/11/96; no change of members (6 pages)
9 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
9 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
15 January 1996Registered office changed on 15/01/96 from: sintacel house 43-45 high road bushey watford WD2 1EE (1 page)
15 January 1996Return made up to 04/11/95; full list of members (8 pages)
15 January 1996Registered office changed on 15/01/96 from: sintacel house 43-45 high road bushey watford WD2 1EE (1 page)
15 January 1996Return made up to 04/11/95; full list of members (8 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
28 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 July 1995Ad 03/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 July 1995Conve 03/07/95 (1 page)
5 July 1995Ad 03/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 July 1995Conve 03/07/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 November 1994Incorporation (19 pages)
4 November 1994Incorporation (19 pages)