London
SW8 1JZ
Director Name | Mr Andrew Jordan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 September 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55-56 Russell Square London WC1B 4HP |
Director Name | Marcella Di Mare |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Delgli Eroi 7 Spello Pg 06083 |
Director Name | Jan Hagelin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Templar Street London SE5 9JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | marcellasfood.com |
---|
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Andrew Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,096 |
Current Liabilities | £3,125 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
20 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 August 2013 | Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from, 141 wardour street, london, W1F 0UT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from, 141 wardour street, london, W1F 0UT (1 page) |
21 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, c/o sbm & co, 117 fentiman road, london, SW8 1JZ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, c/o sbm & co, 117 fentiman road, london, SW8 1JZ (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page) |
25 September 2007 | Ad 01/08/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 September 2007 | Ad 01/08/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 November 2004 | Company name changed pizzenza LIMITED\certificate issued on 26/11/04 (2 pages) |
26 November 2004 | Company name changed pizzenza LIMITED\certificate issued on 26/11/04 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Return made up to 31/07/04; full list of members (2 pages) |
1 November 2004 | Return made up to 31/07/04; full list of members (2 pages) |
1 November 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Incorporation (31 pages) |
28 July 2003 | Incorporation (31 pages) |