Company NameMarcella's Food Limited
Company StatusDissolved
Company Number04847318
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamePizzenza Limited

Business Activity

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

Directors

Secretary NameMrs Pauline Blair McAlpine
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 18 September 2018)
RoleChartered Accountant
Correspondence Address117 Fentiman Road
London
SW8 1JZ
Director NameMr Andrew Jordan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 18 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55-56 Russell Square
London
WC1B 4HP
Director NameMarcella Di Mare
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVia Delgli Eroi 7
Spello Pg
06083
Director NameJan Hagelin
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Templar Street
London
SE5 9JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemarcellasfood.com

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Andrew Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,096
Current Liabilities£3,125

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
20 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 16 August 2013 (1 page)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 16 August 2013 (1 page)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from, 141 wardour street, london, W1F 0UT (1 page)
24 July 2009Registered office changed on 24/07/2009 from, 141 wardour street, london, W1F 0UT (1 page)
21 October 2008Return made up to 31/07/08; full list of members (3 pages)
21 October 2008Return made up to 31/07/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from, c/o sbm & co, 117 fentiman road, london, SW8 1JZ (1 page)
30 July 2008Registered office changed on 30/07/2008 from, c/o sbm & co, 117 fentiman road, london, SW8 1JZ (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
14 January 2008Registered office changed on 14/01/08 from: 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
25 September 2007Ad 01/08/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 September 2007Ad 01/08/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 September 2007Return made up to 31/07/07; full list of members (2 pages)
6 September 2007Return made up to 31/07/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 August 2006Return made up to 31/07/06; full list of members (2 pages)
22 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
26 October 2005Return made up to 31/07/05; full list of members (2 pages)
26 October 2005Return made up to 31/07/05; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 November 2004Company name changed pizzenza LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed pizzenza LIMITED\certificate issued on 26/11/04 (2 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Return made up to 31/07/04; full list of members (2 pages)
1 November 2004Return made up to 31/07/04; full list of members (2 pages)
1 November 2004Director's particulars changed (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New director appointed (2 pages)
24 August 2003Registered office changed on 24/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003Registered office changed on 24/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
24 August 2003Director resigned (1 page)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
28 July 2003Incorporation (31 pages)
28 July 2003Incorporation (31 pages)