Company NameTestspring Limited
Company StatusDissolved
Company Number04017642
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameAntonio Zeolla
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2000(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Director NameMrs Libera Zeolla
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed01 November 2000(4 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 30 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Secretary NameAntonio Zeolla
NationalityBritish
StatusClosed
Appointed01 November 2000(4 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address40 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Director NameGiuseppina Zeolla
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 November 2000)
RoleManager
Correspondence Address51 Manor Road
Chigwell
Essex
IG7 5PL
Secretary NameMr Arthur John Mullinger
NationalityBritish
StatusResigned
Appointed31 August 2000(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 St Margarets Road
Wanstead
London
E12 5DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Antonio Zeolla
60.00%
Ordinary
40 at £1Libera Zeolla
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,566
Cash£21,003
Current Liabilities£28,908

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
22 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 September 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Notification of Libera Zeolla as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Antonio Zeolla as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Antonio Zeolla as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Libera Zeolla as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Antonio Zeolla as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Libera Zeolla as a person with significant control on 4 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 1 Charterhouse Mews London EC1M 6BB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 1 Charterhouse Mews London EC1M 6BB on 12 September 2016 (1 page)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Secretary's details changed for Antonio Zeolla on 13 July 2015 (1 page)
21 July 2015Director's details changed for Antonio Zeolla on 13 July 2015 (2 pages)
21 July 2015Director's details changed for Libera Zeolla on 13 July 2015 (2 pages)
21 July 2015Director's details changed for Libera Zeolla on 13 July 2015 (2 pages)
21 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Secretary's details changed for Antonio Zeolla on 13 July 2015 (1 page)
21 July 2015Director's details changed for Antonio Zeolla on 13 July 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
3 October 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page)
16 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
11 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Antonio Zeolla on 20 June 2010 (2 pages)
13 August 2010Director's details changed for Antonio Zeolla on 20 June 2010 (2 pages)
13 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Secretary's change of particulars / antonio zeolia / 21/06/2008 (1 page)
17 July 2009Director's change of particulars / libera zeolia / 21/06/2008 (1 page)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Director's change of particulars / libera zeolia / 21/06/2008 (1 page)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Secretary's change of particulars / antonio zeolia / 21/06/2008 (1 page)
24 February 2009Amended accounts made up to 30 June 2008 (5 pages)
24 February 2009Amended accounts made up to 30 June 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 20/06/08; full list of members (4 pages)
5 August 2008Return made up to 20/06/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 August 2007Return made up to 20/06/07; full list of members (2 pages)
8 August 2007Return made up to 20/06/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 20/06/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 20/06/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2003Return made up to 20/06/03; full list of members (8 pages)
6 July 2003Return made up to 20/06/03; full list of members (8 pages)
29 April 2003Return made up to 20/06/02; full list of members (7 pages)
29 April 2003Return made up to 20/06/02; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
8 February 2001Ad 20/06/00--------- £ si 100@1=100 £ ic 101/201 (2 pages)
8 February 2001Ad 20/06/00--------- £ si 100@1=100 £ ic 101/201 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 140 the grove london E15 1NS (1 page)
17 January 2001Ad 20/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 140 the grove london E15 1NS (1 page)
17 January 2001Ad 20/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
20 June 2000Incorporation (13 pages)
20 June 2000Incorporation (13 pages)