Company NamePostino Limited
Company StatusDissolved
Company Number06692110
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date6 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Salvatore De Luca
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Medway Drive
Perivale
Greenford
Middlesex
UB6 8LW
Director NameMr Luca Antonio Fiore
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vaughan Avenue
Hendon
London
NW4 4HU
Secretary NameMr Salvatore De Luca
NationalityItalian
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Medway Drive
Perivale
Greenford
Middlesex
UB6 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 78345270
Telephone regionLondon

Location

Registered AddressC/O Parker Getty, Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

200 at £1Salvatore De Luca
66.67%
Ordinary
100 at £1Luca Antonio Fiore
33.33%
Ordinary

Financials

Year2014
Net Worth£408,939
Cash£369,505
Current Liabilities£77,154

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2018Final Gazette dissolved following liquidation (1 page)
6 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (11 pages)
17 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (11 pages)
14 June 2016Registered office address changed from 316a Vauxhall Bridge Road London SW1V 1AA to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 316a Vauxhall Bridge Road London SW1V 1AA to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 14 June 2016 (2 pages)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(5 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(5 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2013Registered office address changed from 416 West Green Road London N15 3PU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 416 West Green Road London N15 3PU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 416 West Green Road London N15 3PU on 5 July 2013 (1 page)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
17 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
9 September 2009Return made up to 09/09/09; full list of members (4 pages)
17 September 2008Ad 09/09/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
17 September 2008Director appointed luca antonio fiore (2 pages)
17 September 2008Director and secretary appointed salvatore de luca (2 pages)
17 September 2008Director appointed luca antonio fiore (2 pages)
17 September 2008Director and secretary appointed salvatore de luca (2 pages)
17 September 2008Ad 09/09/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
11 September 2008Appointment terminated director company directors LIMITED (1 page)
11 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Incorporation (16 pages)
9 September 2008Incorporation (16 pages)