Company NameL'Ulivo Baker Street Limited
Company StatusDissolved
Company Number07305505
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Krzysztof Zapadka
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed20 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 July 2010(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameDaniel Memaj
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAlbanian
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Muller Road
London
SW4 8BZ

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Krzysztof Zapadka
100.00%
Ordinary

Financials

Year2014
Turnover£315,565
Gross Profit£215,892
Net Worth-£112,209
Cash£1,935
Current Liabilities£118,265

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
26 February 2014Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom on 26 February 2014 (2 pages)
25 February 2014Statement of affairs with form 4.19 (6 pages)
25 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2014Appointment of a voluntary liquidator (1 page)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
17 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
27 February 2013Termination of appointment of Daniel Memaj as a director on 20 February 2013 (2 pages)
27 February 2013Appointment of Mr Krzysztof Zapadka as a director on 20 February 2013 (3 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of Paul Manley as a director (2 pages)
3 September 2010Appointment of Daniel Memaj as a director (3 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)