Company NameSpiazzo Cafe (st Thomas Street) Limited
Company StatusDissolved
Company Number04493243
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 8 months ago)
Dissolution Date10 August 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Fabrice Alfredo Irtelli
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(3 years, 12 months after company formation)
Appointment Duration2 years (closed 10 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Red Lion Lane
London
SE18 4LF
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusClosed
Appointed23 February 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 10 August 2008)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameMr Fabrice Alfredo Irtelli
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address85 Red Lion Lane
London
SE18 4LF
Secretary NameMrs Mireille Joesphine Riccio
NationalityBritish
StatusResigned
Appointed30 July 2002(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Woolacombe Road
Blackheath
London
SE3 8QH
Director NameSylvia Galoni
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2006)
RoleManager
Correspondence Address80 Devonshire Hill Lane
London
N17 7NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£229,938
Gross Profit£117,514
Net Worth£1,292
Cash£2,630
Current Liabilities£6,088

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2008Liquidators statement of receipts and payments to 2 July 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
18 January 2007Registered office changed on 18/01/07 from: nexus house 2 cray road sidcup kent DA14 5DB (1 page)
12 January 2007Registered office changed on 12/01/07 from: 117 dartford road dartford kent DA1 3EN (1 page)
10 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2007Statement of affairs (5 pages)
10 January 2007Appointment of a voluntary liquidator (1 page)
24 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
24 November 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 September 2005Return made up to 24/07/05; full list of members (6 pages)
16 March 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 120 waverley road rayners lane middlesex HA2 9RE (1 page)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
10 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
12 August 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: college house 4A new college parade finchley road london NW3 5EP (1 page)
29 July 2003Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
24 July 2002Incorporation (17 pages)