Company NameBar Italia (Soho) Limited
Company StatusDissolved
Company Number03613472
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Giovanni Luigi Polledri
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Central Park Lodge
54 Bolsover Street
London
W1W 5NQ
Director NameMr Luigi Paulo Carlo Polledri
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21a Frith Street
Soho
London
W1D 4RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMs Veronica Caterina Polledri
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 21a Frith Street
Soho
London
W1D 4RN

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-£86,628
Cash£19,446
Current Liabilities£267,889

Accounts

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

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 April 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
5 December 2016Liquidators' statement of receipts and payments to 16 October 2016 (20 pages)
5 December 2016Liquidators' statement of receipts and payments to 16 October 2016 (20 pages)
17 December 2015Liquidators' statement of receipts and payments to 16 October 2015 (21 pages)
17 December 2015Liquidators statement of receipts and payments to 16 October 2015 (21 pages)
17 December 2015Liquidators' statement of receipts and payments to 16 October 2015 (21 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 October 2013Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT 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 (6 pages)
25 October 2013Statement of affairs with form 4.19 (6 pages)
25 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Termination of appointment of Veronica Polledri as a secretary (1 page)
26 September 2013Termination of appointment of Veronica Polledri as a secretary (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 2013Secretary's details changed for Veronica Polledri on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Anthony Giovanni Luigi Polledri on 1 January 2013 (2 pages)
12 June 2013Secretary's details changed for Veronica Polledri on 1 January 2013 (2 pages)
12 June 2013Secretary's details changed for Veronica 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 Anthony Giovanni Luigi 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 Anthony Giovanni Luigi 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)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 October 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1,000
(6 pages)
29 October 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1,000
(6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 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)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Luigi Paulo Carlo Polledri on 11 August 2010 (2 pages)
31 August 2010Secretary's details changed for Veronica Polledri on 11 August 2010 (2 pages)
31 August 2010Director's details changed for Luigi Paulo Carlo Polledri on 11 August 2010 (2 pages)
31 August 2010Secretary's details changed for Veronica Polledri on 11 August 2010 (2 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)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 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)
17 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
14 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 August 2008Return made up to 11/08/08; full list of members (4 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)
4 October 2007Return made up to 11/08/07; full list of members (3 pages)
4 October 2007Return made up to 11/08/07; full list of members (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 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)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 11/08/06; full list of members (8 pages)
19 September 2006Return made up to 11/08/06; full list of members (8 pages)
3 August 2006Registered office changed on 03/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
3 August 2006Registered office changed on 03/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (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)
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)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
9 August 2005Return made up to 11/08/05; full list of members (8 pages)
9 August 2005Return made up to 11/08/05; full list of members (8 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
31 March 2005Ad 31/05/03--------- £ si 999@1 (2 pages)
31 March 2005Ad 31/05/03--------- £ si 999@1 (2 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)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Return made up to 11/08/04; full list of members (7 pages)
9 August 2004Return made up to 11/08/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Return made up to 11/08/03; full list of members (7 pages)
6 August 2003Return made up to 11/08/03; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
16 October 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
16 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 October 2002Return made up to 11/08/02; full list of members (7 pages)
16 October 2002Return made up to 11/08/02; full list of members (7 pages)
16 October 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
4 October 2002Particulars of mortgage/charge (4 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 September 2000Return made up to 11/08/00; full list of members (6 pages)
8 September 2000Return made up to 11/08/00; full list of members (6 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Return made up to 11/08/99; full list of members (6 pages)
8 September 1999Return made up to 11/08/99; full list of members (6 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1998Incorporation (18 pages)
11 August 1998Incorporation (18 pages)