Company NameSfizio Caffe No.2 Limited
Company StatusDissolved
Company Number03118585
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameDarlings Flowers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raffaele Lagrutta
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 08 July 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address19 Dacres Road
London
SE23 2NN
Director NameMr Vincenzo Lagrutta
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 08 July 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dacres Road
London
SE23 2NN
Secretary NameMr Raffaele Lagrutta
NationalityItalian
StatusClosed
Appointed14 October 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 08 July 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address19 Dacres Road
London
SE23 2NN
Director NameLiane Priscilla Fancett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2002)
RoleDesigner
Correspondence Address30 Sandpit Road
Bromley
Kent
BR1 4PE
Director NameJean Elizabeth Turner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2005)
RoleFlorist
Correspondence Address37 Theobalds Road
London
WC1X 8SP
Secretary NameJean Elizabeth Turner
NationalityBritish
StatusResigned
Appointed30 October 1995(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2005)
RoleFlorist
Correspondence Address37 Theobalds Road
London
WC1X 8SP
Director NameDorothy Fagan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2004)
RoleDoctor Of Physics(Phd)
Correspondence AddressLittle Gains
Priory Road
Forest Row
East Sussex
RH18 5HR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sfizio Caffe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 April 2013Company name changed darlings flowers LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
3 April 2013Company name changed darlings flowers LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Change of name notice (2 pages)
22 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
(5 pages)
22 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
(5 pages)
22 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
(5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 April 2012Registered office address changed from 37 Theobalds Road London WC1X 8SP on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
10 April 2012Registered office address changed from 37 Theobalds Road London WC1X 8SP on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Return made up to 05/10/08; full list of members (5 pages)
1 April 2009Director's change of particulars / vincenzo lagrutta / 30/11/2007 (1 page)
1 April 2009Return made up to 05/10/08; full list of members (5 pages)
1 April 2009Return made up to 05/10/07; full list of members (5 pages)
1 April 2009Return made up to 05/10/07; full list of members (5 pages)
1 April 2009Director's change of particulars / vincenzo lagrutta / 30/11/2007 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 April 2007Return made up to 05/10/06; full list of members (6 pages)
1 April 2007Return made up to 05/10/06; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 November 2005Return made up to 05/10/05; full list of members (7 pages)
4 November 2005Return made up to 05/10/05; full list of members (7 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Secretary resigned (1 page)
27 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 January 2004Amended accounts made up to 31 July 2002 (10 pages)
21 January 2004Amended accounts made up to 31 July 2002 (10 pages)
29 December 2003Return made up to 26/10/03; full list of members (7 pages)
29 December 2003Return made up to 26/10/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
9 December 2002Return made up to 26/10/02; full list of members (7 pages)
9 December 2002Return made up to 26/10/02; full list of members (7 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 October 2001Return made up to 26/10/01; full list of members (7 pages)
19 October 2001Return made up to 26/10/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
20 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
23 February 2000Amended accounts made up to 31 July 1998 (5 pages)
23 February 2000Amended accounts made up to 31 July 1998 (5 pages)
19 October 1999Return made up to 26/10/99; full list of members (7 pages)
19 October 1999Return made up to 26/10/99; full list of members (7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
28 October 1998Return made up to 26/10/98; full list of members (6 pages)
28 October 1998Return made up to 26/10/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
13 November 1997Return made up to 26/10/97; full list of members (6 pages)
13 November 1997Return made up to 26/10/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
17 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
19 January 1997Return made up to 26/10/96; full list of members (6 pages)
19 January 1997Return made up to 26/10/96; full list of members (6 pages)
13 November 1995Registered office changed on 13/11/95 from: 30 sandpit road bromley kent BR1 4PE (1 page)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995Accounting reference date notified as 31/07 (1 page)
13 November 1995Registered office changed on 13/11/95 from: 30 sandpit road bromley kent BR1 4PE (1 page)
13 November 1995Ad 30/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1995Accounting reference date notified as 31/07 (1 page)
13 November 1995Ad 30/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
10 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Registered office changed on 01/11/95 from: regents house 316 beulah hill london SE19 3HF (1 page)
1 November 1995Registered office changed on 01/11/95 from: regents house 316 beulah hill london SE19 3HF (1 page)
26 October 1995Incorporation (15 pages)
26 October 1995Incorporation (15 pages)