Company NameIl Cappuccino Limited
Company StatusDissolved
Company Number04490454
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameIl Capuccino Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameBernice Josephine Negri
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2009)
RoleRestauranteur
Correspondence Address44 Devonshire Road
Hornchurch
Essex
RM12 4LQ
Secretary NameGuerrino Negri
NationalityItalian
StatusClosed
Appointed01 August 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address44 Devonshire Road
Hornchurch
Essex
RM12 4LQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address18 Hand Court
High Holborn
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£971
Cash£5,338
Current Liabilities£12,892

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2007Return made up to 19/07/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
29 October 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 January 2004Registered office changed on 25/01/04 from: 2ND level 9-13 cursitor street chancery lane london EC4A 1LL (1 page)
11 August 2003Return made up to 19/07/03; full list of members (6 pages)
21 August 2002Registered office changed on 21/08/02 from: highstone company formations LIMITED highstone house barnet hertfordshire EN5 5SU (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
20 August 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
19 July 2002Incorporation (13 pages)