Company NameFratelli Elizabeth Street Ltd
Company StatusDissolved
Company Number07572034
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Oriola Jahja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Seaford Road
Enfield
Middlesex
EN1 1NT
Director NameMr Antonio Michael Motisi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentroofs 5 Rowley Green Road
Barnet
EN5 3HH

Contact

Websitedentistlondonsw1.co.uk
Telephone020 77306160
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Oriola Jah Ja
100.00%
Ordinary

Financials

Year2014
Turnover£182,122
Gross Profit£71,518
Net Worth-£26,786
Cash£1,328
Current Liabilities£24,310

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
24 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
29 April 2016Statement of affairs with form 4.19 (5 pages)
29 April 2016Appointment of a voluntary liquidator (1 page)
29 April 2016Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 29 April 2016 (2 pages)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
29 April 2016Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 29 April 2016 (2 pages)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
29 April 2016Statement of affairs with form 4.19 (5 pages)
29 April 2016Appointment of a voluntary liquidator (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Antonio Motisi as a director (2 pages)
21 June 2011Termination of appointment of Antonio Motisi as a director (2 pages)
9 June 2011Director's details changed for Mrs Oriola Jahja on 27 May 2011 (3 pages)
9 June 2011Director's details changed for Mrs Oriola Jahja on 27 May 2011 (3 pages)
26 April 2011Director's details changed for Mrs Oriola Jahja on 21 March 2011 (2 pages)
26 April 2011Director's details changed for Mrs Oriola Jahja on 21 March 2011 (2 pages)
24 March 2011Director's details changed for Mrs Oriola Jah Ja on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Antonia Motisi on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Antonia Motisi on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Mrs Oriola Jah Ja on 24 March 2011 (2 pages)
21 March 2011Incorporation (21 pages)
21 March 2011Incorporation (21 pages)