London
WC1H 9LT
Secretary Name | Mr John D'Ell Ross |
---|---|
Status | Closed |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Nigel William Halsey-Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 November 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Davide Cortellucci |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 December 2010(4 months after company formation) |
Appointment Duration | 7 months (resigned 27 July 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 North Point Sherman Road Bromley BR1 3JN |
Website | www.dalzielandvine.com |
---|---|
Telephone | 020 74748042 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70k at £1 | John D'ell Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £371,492 |
Gross Profit | £202,100 |
Net Worth | £20,738 |
Cash | £2,101 |
Current Liabilities | £118,795 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 2010 | Delivered on: 22 December 2010 Persons entitled: Mountbay Investments Limited 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: £10,698.00 see image for full details. Outstanding |
---|
7 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2020 | Notice of move from Administration to Dissolution (24 pages) |
27 February 2020 | Administrator's progress report (23 pages) |
26 September 2019 | Notice of deemed approval of proposals (3 pages) |
19 September 2019 | Registered office address changed from Warehouse K Western Gateway London E16 1DR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 September 2019 (2 pages) |
10 September 2019 | Statement of administrator's proposal (45 pages) |
5 September 2019 | Appointment of an administrator (3 pages) |
17 April 2019 | Change of details for Mr John D'ell Ross as a person with significant control on 17 April 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
21 December 2017 | Appointment of Mr Nigel William Halsey-Watson as a director on 21 December 2017 (2 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
14 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
18 January 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 January 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
3 February 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
21 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
14 March 2012 | Company name changed cafe ibiza LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Company name changed cafe ibiza LIMITED\certificate issued on 14/03/12
|
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Termination of appointment of Davide Cortellucci as a director (1 page) |
27 July 2011 | Termination of appointment of Davide Cortellucci as a director (1 page) |
13 January 2011 | Appointment of Mr Davide Cortellucci as a director (2 pages) |
13 January 2011 | Appointment of Mr Davide Cortellucci as a director (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2010 | Incorporation (23 pages) |
25 August 2010 | Incorporation (23 pages) |