Company NameLa Smorfia Limited
Company StatusDissolved
Company Number03419276
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date15 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameGiuseppe Loffredo
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Wandsworth Bridge Road
London
SW6 2TT
Secretary NameFrancisca Ejarque
NationalityBritish
StatusClosed
Appointed01 September 2003(6 years after company formation)
Appointment Duration14 years, 11 months (closed 15 August 2018)
RoleCompany Director
Correspondence Address199 Wandsworth Bridge Road
London
SW6 2TT
Director NameAntimo Pedata
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address145 The High
Streatham High Road
London
SW16 1HD
Secretary NameAdriano Dipietrantonio
NationalityItalian
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Agar Grove
London
NW1 9UE
Secretary NameGiuseppe Loffredo
NationalityItalian
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Wandsworth Bridge Road
London
SW6 2TT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2012
Net Worth-£22,024
Cash£506
Current Liabilities£34,794

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2018Final Gazette dissolved following liquidation (1 page)
15 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
10 November 2017Liquidators' statement of receipts and payments to 2 September 2017 (14 pages)
10 November 2017Liquidators' statement of receipts and payments to 2 September 2017 (14 pages)
14 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (11 pages)
14 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (11 pages)
28 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (11 pages)
28 September 2015Liquidators statement of receipts and payments to 2 September 2015 (11 pages)
28 September 2015Liquidators statement of receipts and payments to 2 September 2015 (11 pages)
28 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (11 pages)
17 November 2014Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages)
17 November 2014Appointment of a voluntary liquidator (1 page)
17 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2014Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages)
17 November 2014Appointment of a voluntary liquidator (1 page)
17 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2014Liquidators statement of receipts and payments to 2 September 2014 (9 pages)
8 October 2014Liquidators statement of receipts and payments to 2 September 2014 (9 pages)
8 October 2014Liquidators' statement of receipts and payments to 2 September 2014 (9 pages)
8 October 2014Liquidators' statement of receipts and payments to 2 September 2014 (9 pages)
9 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Statement of affairs with form 4.19 (5 pages)
9 September 2013Statement of affairs with form 4.19 (5 pages)
9 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 8 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Director's details changed for Giuseppe Loffredo on 13 August 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Giuseppe Loffredo on 13 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 13/08/09; full list of members (3 pages)
8 September 2009Return made up to 13/08/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 56 glebe road finchley london N3 2AX (1 page)
8 September 2009Registered office changed on 08/09/2009 from 56 glebe road finchley london N3 2AX (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 August 2008Return made up to 13/08/08; full list of members (3 pages)
20 August 2008Return made up to 13/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 13/08/06; full list of members (2 pages)
13 September 2006Return made up to 13/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 September 2005Return made up to 13/08/05; full list of members (6 pages)
13 September 2005Return made up to 13/08/05; full list of members (6 pages)
15 October 2004Return made up to 13/08/04; full list of members (6 pages)
15 October 2004Return made up to 13/08/04; full list of members (6 pages)
5 October 2004Registered office changed on 05/10/04 from: 22-26 brunel road east acton london W3 7XR (1 page)
5 October 2004Registered office changed on 05/10/04 from: 22-26 brunel road east acton london W3 7XR (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
28 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
28 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
24 September 2003Return made up to 13/08/03; full list of members (7 pages)
24 September 2003Return made up to 13/08/03; full list of members (7 pages)
6 September 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
6 September 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
26 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 September 2002Return made up to 13/08/02; full list of members (7 pages)
2 September 2002Return made up to 13/08/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
13 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
9 November 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1999Full accounts made up to 30 September 1998 (8 pages)
9 September 1999Full accounts made up to 30 September 1998 (8 pages)
16 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1998Registered office changed on 16/09/98 from: 32 ainger road london NW3 3AT (1 page)
16 September 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
16 September 1998Registered office changed on 16/09/98 from: 32 ainger road london NW3 3AT (1 page)
16 September 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
16 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1997Incorporation (16 pages)
13 August 1997Incorporation (16 pages)