London
W11 1NN
Director Name | Mr Pierfrancesco Carbone |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Sinclair Road London W14 0NR |
Director Name | Gennaro Mattiucci |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2012) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 57 Tudor Court London NW2 2AA |
Director Name | Maria Cristina Altieri |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2012(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2015) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blenheim Crescent London W11 1NN |
Website | pescheriamattiucci.com |
---|
Registered Address | 8 Blenheim Crescent London W11 1NN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1000 at £1 | Luigi Mattiucci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £249,098 |
Gross Profit | £181,444 |
Net Worth | -£105,492 |
Current Liabilities | £61,536 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 September 2009 | Delivered on: 10 September 2009 Persons entitled: Michael Graham-Stewart Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all monies from time to time from the deposit account see image for full details. Outstanding |
---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Termination of appointment of Maria Cristina Altieri as a director on 1 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Maria Cristina Altieri as a director on 1 April 2015 (1 page) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
7 April 2015 | Appointment of Mr Luigi Mattiucci as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Luigi Mattiucci as a director on 7 April 2015 (2 pages) |
14 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 August 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
8 July 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Appointment of Maria Cristina Altieri as a director (2 pages) |
30 August 2012 | Termination of appointment of Gennaro Mattiucci as a director (1 page) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
27 July 2012 | Registered office address changed from 57 Sinclair Road London W14 0NR on 27 July 2012 (1 page) |
27 October 2011 | Termination of appointment of Pierfrancesco Carbone as a director (1 page) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Appointment of Gennaro Mattiucci as a director (2 pages) |
13 July 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr Pierfrancesco Carbone on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr Pierfrancesco Carbone on 5 August 2010 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Memorandum and Articles of Association (15 pages) |
21 August 2009 | Memorandum and Articles of Association (14 pages) |
14 August 2009 | Company name changed mattiucci food LIMITED\certificate issued on 18/08/09 (2 pages) |
5 August 2009 | Incorporation (18 pages) |