Company Name5 Stars Food UK Ltd
Company StatusDissolved
Company Number06847099
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesSanmichele UK Ltd and Food 5 Stars UK Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Hernan Santiago Gardelliano
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address107 Hanworth House
John Ruskin Street
London
SE5 0XN

Contact

Websitewww.5starsfood.eu/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hernan Santiago Gardelliano
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,591
Cash£65
Current Liabilities£23,536

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL United Kingdom on 16 September 2013 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from 107 Hanworth House John Ruskin Street Southwark London Greater London SE5 0XN United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 107 Hanworth House John Ruskin Street Southwark London Greater London SE5 0XN United Kingdom on 15 October 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 January 2011Company name changed food 5 stars uk LTD\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed food 5 stars uk LTD\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Director's details changed for Hernan Santiago Gardelliano on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Hernan Santiago Gardelliano on 16 March 2010 (2 pages)
25 January 2010Company name changed sanmichele uk LTD\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
25 January 2010Company name changed sanmichele uk LTD\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Change of name notice (2 pages)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)