Company NamePapalina Ltd
Company StatusDissolved
Company Number07288753
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameJoey Ben-Yoav
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Clifton Court
Northwick Terrace
London
NW8 8HU
Director NameMr Stephen Richard Hamilton Grossman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Newberries Avenue
Radlet
WD7 7EP

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Joey Ben-yoav
50.00%
Ordinary A
500 at £1Stephen Grossman
50.00%
Ordinary A

Financials

Year2014
Turnover£303,536
Gross Profit£175,477
Net Worth-£149,251
Cash£156
Current Liabilities£256,622

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)