Company NameGoodfellas Delicatessen Limited
Company StatusDissolved
Company Number04668589
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameGoodfellas Delicateseen Ltd

Business Activity

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

Directors

Director NameRicardo Rossi Fermo
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
50 Lambs Conduit Street
London
WC1N 3LJ
Director NameRudgerio Rossi Fermo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
50 Lambs Conduit Street
London
WC1N 3LJ
Secretary NameRudgerio Rossi Fermo
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
50 Lambs Conduit Street
London
WC1N 3LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Copenhagen Street
Islington
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

1 at 1Ricardo Fermo
50.00%
Ordinary
1 at 1Rudgerio Fermo
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,192
Cash£680
Current Liabilities£96,210

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2009Return made up to 17/02/09; full list of members (4 pages)
6 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 February 2008Return made up to 17/02/08; full list of members (4 pages)
26 February 2008Return made up to 17/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 August 2007Registered office changed on 29/08/07 from: rex house 354 ballards lane london N12 0EG (1 page)
29 August 2007Registered office changed on 29/08/07 from: rex house 354 ballards lane london N12 0EG (1 page)
3 April 2007Return made up to 17/02/07; full list of members (2 pages)
3 April 2007Return made up to 17/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 17/02/06; full list of members (2 pages)
17 March 2006Return made up to 17/02/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 February 2005Return made up to 17/02/05; full list of members (7 pages)
16 February 2005Return made up to 17/02/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 February 2004Return made up to 17/02/04; full list of members (7 pages)
14 February 2004Return made up to 17/02/04; full list of members (7 pages)
3 July 2003Company name changed goodfellas delicateseen LTD\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed goodfellas delicateseen LTD\certificate issued on 03/07/03 (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)