Company NamePanini Espresso (London) Ltd
Company StatusDissolved
Company Number07065465
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Andreou
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMr Harish Gaglani
StatusClosed
Appointed21 June 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2014)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Sandeep Singh Khabra
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2011)
RoleTrader
Country of ResidenceEngland
Correspondence Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Jayesh Gaglani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address304 Park Avenue
Bushey
Hertfordshire
WD23 2BJ

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

45k at £1Mr Harish Gaglani
30.00%
Ordinary
45k at £1Mr Rajesh Patel
30.00%
Ordinary
45k at £1Mr Thomas Adalbert
30.00%
Ordinary
15k at £1Mr Michael Andreou
10.00%
Ordinary

Financials

Year2014
Net Worth£135,389
Cash£1
Current Liabilities£17,206

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (17 pages)
19 June 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
19 June 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
19 June 2014Liquidators statement of receipts and payments to 11 June 2014 (17 pages)
19 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (17 pages)
28 January 2014Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages)
24 January 2014Appointment of a voluntary liquidator (2 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 January 2014Statement of affairs with form 4.19 (5 pages)
24 January 2014Statement of affairs with form 4.19 (5 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 January 2014Appointment of a voluntary liquidator (2 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2011 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2011 (3 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 150,000
(3 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 150,000
(3 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 150,000
(3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 February 2012Statement of capital following an allotment of shares on 16 August 2011
  • GBP 150,000
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 16 August 2011
  • GBP 150,000
(3 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
28 June 2011Appointment of Mr Harish Gaglani as a secretary (2 pages)
28 June 2011Appointment of Mr Michael Andreou as a director (2 pages)
28 June 2011Appointment of Mr Michael Andreou as a director (2 pages)
28 June 2011Termination of appointment of Jayesh Gaglani as a director (1 page)
28 June 2011Termination of appointment of Jayesh Gaglani as a director (1 page)
28 June 2011Appointment of Mr Harish Gaglani as a secretary (2 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 15 April 2011 (2 pages)
15 April 2011Termination of appointment of Sandeep Khabra as a director (2 pages)
15 April 2011Termination of appointment of Sandeep Khabra as a director (2 pages)
15 April 2011Appointment of Mr Jayesh Gaglani as a director (3 pages)
15 April 2011Appointment of Mr Jayesh Gaglani as a director (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Appointment of Sandeep Singh Khabra as a director (3 pages)
15 June 2010Appointment of Sandeep Singh Khabra as a director (3 pages)
4 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
4 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
3 November 2009Incorporation (22 pages)
3 November 2009Incorporation (22 pages)