Company NamePernice's Pasticceria Ltd
Company StatusDissolved
Company Number07665769
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Cheryl Roberta Pernice
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Forfar Road
London
N22 5QE
Director NameMr Mario Pernice
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1312 High Road
London
N20 9HJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone020 84453999
Telephone regionLondon

Location

Registered Address1312 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £0.5Cheryl Pernice
50.00%
Ordinary
1 at £0.5Mario Pernice
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,824
Cash£804
Current Liabilities£33,254

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from 30 Forfar Road London N22 5QE United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 30 Forfar Road London N22 5QE United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 30 Forfar Road London N22 5QE United Kingdom on 6 December 2011 (1 page)
21 June 2011Appointment of Mrs Cheryl Roberta Pernice as a director (2 pages)
21 June 2011Appointment of Mr Mario Pernice as a director (2 pages)
21 June 2011Appointment of Mr Mario Pernice as a director (2 pages)
21 June 2011Appointment of Mrs Cheryl Roberta Pernice as a director (2 pages)
10 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 June 2011Incorporation (20 pages)
10 June 2011Incorporation (20 pages)
10 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)