Company NameSfizio Caffe Ltd
Company StatusDissolved
Company Number03245112
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NamesAbbeyreach Limited and Luini Ltd

Business Activity

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

Directors

Director NameMr Raffaele Lagrutta
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed02 July 2003(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 28 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Dacres Road
London
SE23 2NN
Director NameMr Vincenzo Lagrutta
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed02 July 2003(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 28 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dacres Road
London
SE23 2NN
Secretary NameMr Raffaele Lagrutta
NationalityItalian
StatusClosed
Appointed03 July 2003(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dacres Road
London
SE23 2NN
Director NameLuigi Luini
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressVia E Chiesa 4
Milano
Italy
Director NameSergio Maggioni
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressViale Delle Argonne 5
Milano
Italy
Secretary NamePaul Eagles
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence AddressPyrford
1b Etheldene Avenue
London
N10 3QG
Director NameLanfranco Lepri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2003(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 03 July 2003)
RoleResutrant Manager
Correspondence Address45 Napier Avenue
London
SW6 3PS
Secretary NameLanfranco Lepri
NationalityItalian
StatusResigned
Appointed02 July 2003(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 03 July 2003)
RoleResutrant Manager
Correspondence Address45 Napier Avenue
London
SW6 3PS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1998)
Correspondence Address120 East Road
London
N1 6AA
Director NameBrian Simpson Limited (Corporation)
StatusResigned
Appointed23 October 1997(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 24 March 1998)
Correspondence Address120 East Road
London
N1 6AA
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed24 March 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2003)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign

Contact

Websitewww.sfizio.co.uk

Location

Registered Address35 Theobalds Road
London
WC1X 8SP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Mr Raffaele Lagrutta
40.00%
Ordinary
400 at £1Mr Vincenzo Lagrutta
40.00%
Ordinary
200 at £1Concetta Paola Lagrutta
20.00%
Ordinary

Financials

Year2014
Net Worth-£110,950
Cash£30,418
Current Liabilities£25,798

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2016Bona Vacantia disclaimer (1 page)
1 December 2016Bona Vacantia disclaimer (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
4 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
23 March 2009Director's change of particulars / vincenzo lagrutta / 30/11/2007 (1 page)
23 March 2009Director's change of particulars / vincenzo lagrutta / 30/11/2007 (1 page)
9 March 2009Return made up to 03/09/08; full list of members (6 pages)
9 March 2009Return made up to 03/09/08; full list of members (6 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2008Nc inc already adjusted 12/12/08 (20 pages)
19 December 2008Nc inc already adjusted 12/12/08 (20 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
11 December 2007Return made up to 03/09/07; full list of members (6 pages)
11 December 2007Return made up to 03/09/07; full list of members (6 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
6 December 2006Return made up to 03/09/06; full list of members (6 pages)
6 December 2006Return made up to 03/09/06; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
7 July 2006Return made up to 03/09/05; full list of members (7 pages)
7 July 2006Return made up to 03/09/05; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
20 January 2005Return made up to 03/09/04; full list of members (7 pages)
20 January 2005Return made up to 03/09/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 November 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003S-div 03/07/03 (1 page)
4 August 2003S-div 03/07/03 (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Company name changed luini LTD\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed luini LTD\certificate issued on 25/07/03 (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2000 (7 pages)
1 November 2000 (7 pages)
13 October 2000Return made up to 03/09/00; full list of members (7 pages)
13 October 2000Return made up to 03/09/00; full list of members (7 pages)
18 October 1999 (4 pages)
18 October 1999 (4 pages)
9 September 1999Return made up to 03/09/99; no change of members (6 pages)
9 September 1999Return made up to 03/09/99; no change of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 66 wigmore street london W1H 0HQ (1 page)
13 April 1999Registered office changed on 13/04/99 from: 66 wigmore street london W1H 0HQ (1 page)
3 February 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 February 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 February 1999Registered office changed on 03/02/99 from: 120 east road london N1 6AA (1 page)
3 February 1999Registered office changed on 03/02/99 from: 120 east road london N1 6AA (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
2 October 1998Return made up to 03/09/98; full list of members (7 pages)
2 October 1998Return made up to 03/09/98; full list of members (7 pages)
25 August 1998Full accounts made up to 30 September 1997 (2 pages)
25 August 1998Full accounts made up to 30 September 1997 (2 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
25 March 1998Company name changed abbeyreach LIMITED\certificate issued on 25/03/98 (2 pages)
25 March 1998Company name changed abbeyreach LIMITED\certificate issued on 25/03/98 (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
8 September 1997Return made up to 03/09/97; full list of members (6 pages)
8 September 1997Return made up to 03/09/97; full list of members (6 pages)
3 September 1996Incorporation (15 pages)
3 September 1996Incorporation (15 pages)