Company NameCucina Catering Limited
Company StatusDissolved
Company Number05145773
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameBaitlink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMr Peter Maxwell Featherman
NationalityBritish
StatusResigned
Appointed15 June 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed02 September 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecucinacatering.co.uk

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Stefano Mario Ispani
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
8 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 04/06/09; full list of members (3 pages)
2 September 2008Secretary appointed christopher reed (1 page)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 September 2008Appointment terminated secretary peter featherman (1 page)
2 September 2008Appointment terminated director peter featherman (1 page)
2 September 2008Return made up to 04/06/08; full list of members (3 pages)
1 September 2008Return made up to 04/06/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 May 2007Company name changed baitlink LIMITED\certificate issued on 11/05/07 (2 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 June 2006Return made up to 04/06/06; full list of members (2 pages)
20 July 2005Return made up to 04/06/05; full list of members (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 41 chalton street london NW1 1JD (1 page)
4 June 2004Incorporation (17 pages)