Company NameGet The Focaccia Limited
Company StatusDissolved
Company Number05010123
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date20 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nicholas Rinaldo Fronzoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place Marble Arch
London
W1H 7LW
Secretary NameRichard Fronzoni
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLittlewick
Littlewick Green, Horsell
Woking
GU21 0QU

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Nicholas Rinaldo Fronzoni
100.00%
Ordinary

Financials

Year2014
Net Worth£2,812
Cash£5,229
Current Liabilities£117,583

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Return of final meeting in a members' voluntary winding up (8 pages)
20 August 2015Return of final meeting in a members' voluntary winding up (8 pages)
26 November 2014Registered office address changed from 7 Crown Passage St James London SW17 6PP to One Great Cumberland Place Marble Arch London W1H 7LW on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from 7 Crown Passage St James London SW17 6PP to One Great Cumberland Place Marble Arch London W1H 7LW on 26 November 2014 (2 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
(1 page)
25 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Declaration of solvency (4 pages)
20 November 2014Declaration of solvency (4 pages)
19 November 2014Satisfaction of charge 1 in full (3 pages)
19 November 2014Satisfaction of charge 1 in full (3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 September 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
2 September 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
7 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Director's details changed for Mr Rinaldo Nicholas Fronzoni on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Rinaldo Nicholas Fronzoni on 23 October 2012 (2 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 8 January 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 8 January 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 8 January 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Rinaldo Nicholas Fronzoni on 18 January 2010 (2 pages)
9 August 2010Director's details changed for Rinaldo Nicholas Fronzoni on 18 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Rinaldo Nicholas Fronzoni on 8 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Rinaldo Nicholas Fronzoni on 8 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Rinaldo Nicholas Fronzoni on 8 January 2010 (2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Registered office address changed from Flat 1 44 Harcourt Terrace London SW10 9JR on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Flat 1 44 Harcourt Terrace London SW10 9JR on 17 May 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 March 2009Return made up to 08/01/09; full list of members (3 pages)
24 March 2009Return made up to 08/01/09; full list of members (3 pages)
13 November 2008Return made up to 08/01/08; full list of members (3 pages)
13 November 2008Return made up to 08/01/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Return made up to 08/01/06; full list of members (6 pages)
4 May 2006Return made up to 08/01/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 April 2006Registered office changed on 18/04/06 from: rex house 354 ballards lane north finchley london N12 0DD (1 page)
18 April 2006Registered office changed on 18/04/06 from: rex house 354 ballards lane north finchley london N12 0DD (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
1 July 2005Registered office changed on 01/07/05 from: 205/207 crescent road new barnet hertfordshire EN4 8SB (1 page)
1 July 2005Registered office changed on 01/07/05 from: 205/207 crescent road new barnet hertfordshire EN4 8SB (1 page)
28 February 2005Return made up to 08/01/05; full list of members (6 pages)
28 February 2005Return made up to 08/01/05; full list of members (6 pages)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)