Company NameLondon Italian Restaurants Limited
Company StatusDissolved
Company Number06702012
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Douglas George Campbell Smillie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Langthorne Street
London
SW6 6JT
Director NameMark Elphicke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chesham Court
Peveril Drive
Teddington
Middlesex
TW11 0PJ
Director NameMark Andrew Evans
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Franche Court Road
London
SW17 0JU
Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XJ

Location

Registered Address3b Belvedere Road
London
SE1 7GP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

250k at £1Locale Enterprises LTD
97.82%
Preference
5.6k at £1Locale Enterprises LTD
2.18%
Ordinary

Financials

Year2014
Net Worth-£199,119
Current Liabilities£61,619

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 February 2020Application to strike the company off the register (1 page)
25 February 2020Termination of appointment of Mark Andrew Evans as a director on 25 February 2020 (1 page)
21 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Mark Elphicke as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Mark Elphicke as a director on 29 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 November 2015Termination of appointment of Christopher Paul Kay as a director on 24 November 2015 (1 page)
27 November 2015Termination of appointment of Christopher Paul Kay as a director on 24 November 2015 (1 page)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 255,570
(7 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 255,570
(7 pages)
14 April 2015Registered office address changed from Unit 19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 14 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 255,570
(7 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 255,570
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 255,570
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 255,570
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (7 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (7 pages)
30 May 2013Registered office address changed from Unit 2 Suite 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Unit 2 Suite 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9LJ on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9LJ on 22 September 2010 (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
7 May 2009Registered office changed on 07/05/2009 from 5 old bailey london EC4M 7BA (1 page)
7 May 2009Registered office changed on 07/05/2009 from 5 old bailey london EC4M 7BA (1 page)
7 May 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
7 May 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2009Nc inc already adjusted 08/12/08 (1 page)
6 January 2009Ad 08/12/08\gbp si 250000@1=250000\gbp ic 100/250100\ (2 pages)
6 January 2009Nc inc already adjusted 08/12/08 (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2009Ad 08/12/08\gbp si 250000@1=250000\gbp ic 100/250100\ (2 pages)
12 December 2008Ad 21/11/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
12 December 2008Ad 21/11/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
30 October 2008Director appointed christopher kay (4 pages)
30 October 2008Director appointed christopher kay (4 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2008Ad 21/10/08\gbp si 48@1=48\gbp ic 27/75\ (2 pages)
28 October 2008Ad 23/10/08\gbp si 25@1=25\gbp ic 2/27\ (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2008Ad 21/10/08\gbp si 48@1=48\gbp ic 27/75\ (2 pages)
28 October 2008Ad 23/10/08\gbp si 25@1=25\gbp ic 2/27\ (2 pages)
18 September 2008Incorporation (20 pages)
18 September 2008Incorporation (20 pages)