Company NameAmici Miei Limited
Company StatusDissolved
Company Number07115524
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 4 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Cristian Nocco
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed04 January 2010(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Close
Manor Road
London
N16 5SE
Director NameMs Alberta Lara Proni
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed06 June 2014(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal Close
Manor Road
London
N16 5SE

Contact

Websitewww.amicimiei.co.uk
Telephone020 77291594
Telephone regionLondon

Location

Registered Address7 Fortis Green Road
London
N10 3HP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amici Miei Group LTD
50.00%
Ordinary A
1 at £1Amici Miei Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£162,790
Cash£57,103
Current Liabilities£103,581

Accounts

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

Filing History

21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
2 February 2017Registered office address changed from C/O C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to C/O C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 10 April 2015 (1 page)
10 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Appointment of Mrs Alberta Proni as a director (2 pages)
4 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
9 January 2014Director's details changed for Mr Cristane Nocco on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Cristane Nocco on 8 January 2014 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from C/O Accounting Direct Plus / a1003 293 Green Lanes Palmers Green London N13 4XS England on 27 January 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 September 2011Change of share class name or designation (2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
5 March 2011Registered office address changed from 293 Green Lanes Palmers Green N13 4XS on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 293 Green Lanes Palmers Green N13 4XS on 5 March 2011 (1 page)
15 February 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2011 (1 page)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)