Company NameIts Fashion Street Cafe Ltd
DirectorMatteo Cerri
Company StatusActive - Proposal to Strike off
Company Number07772398
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Previous NameCommetal Holdings Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2016(5 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5 Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Director NameBarbara Nilo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21b Lavender Gardens
London
SW11 1DH
Director NameMr Matteo Ussia
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2013(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Alessandro Fumagalli
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2015(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Bodini
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Secretary NameTFO Nominee Services Ltd (Corporation)
StatusResigned
Appointed10 October 2014(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2015)
Correspondence Address25 Hill Street
London
W1J 5LW

Location

Registered AddressStudio 5 Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Tfo (Asia) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

14 April 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
28 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
30 October 2017Termination of appointment of Matteo Bodini as a director on 24 October 2017 (1 page)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Matteo Bodini as a director on 24 October 2017 (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
27 September 2016Appointment of Mr Matteo Cerri as a director on 26 September 2016 (2 pages)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
(3 pages)
27 September 2016Appointment of Mr Matteo Cerri as a director on 26 September 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 June 2016Termination of appointment of Matteo Cerri as a director on 1 June 2016 (1 page)
21 June 2016Appointment of Mr Matteo Bodini as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Mr Matteo Bodini as a director on 1 June 2016 (2 pages)
21 June 2016Termination of appointment of Matteo Cerri as a director on 1 June 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2 December 2015 (1 page)
1 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
1 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
28 August 2015Appointment of Mr Matteo Cerri as a director on 16 June 2015 (2 pages)
28 August 2015Appointment of Mr Matteo Cerri as a director on 16 June 2015 (2 pages)
28 August 2015Termination of appointment of Alessandro Fumagalli as a director on 16 June 2015 (1 page)
28 August 2015Termination of appointment of Alessandro Fumagalli as a director on 16 June 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Appointment of Tfo Nominee Services Ltd as a secretary on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(3 pages)
10 October 2014Registered office address changed from C/O Tfo Group 25 Hill Street London W1J 5LW to C/O G1 25 Hill Street London W1J 5LW on 10 October 2014 (1 page)
10 October 2014Appointment of Tfo Nominee Services Ltd as a secretary on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from C/O Tfo Group 25 Hill Street London W1J 5LW to C/O G1 25 Hill Street London W1J 5LW on 10 October 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(3 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(3 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 May 2013Termination of appointment of Matteo Ussia as a director (1 page)
23 May 2013Termination of appointment of Matteo Ussia as a director (1 page)
23 May 2013Appointment of Mr Alessandro Fumagalli as a director (2 pages)
23 May 2013Appointment of Mr Alessandro Fumagalli as a director (2 pages)
8 March 2013Registered office address changed from 21B Lavender Gardens London SW11 1DH United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 21B Lavender Gardens London SW11 1DH United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 21B Lavender Gardens London SW11 1DH United Kingdom on 8 March 2013 (1 page)
16 February 2013Appointment of Mr Matteo Ussia as a director (2 pages)
16 February 2013Appointment of Mr Matteo Ussia as a director (2 pages)
16 February 2013Termination of appointment of Barbara Nilo as a director (1 page)
16 February 2013Termination of appointment of Barbara Nilo as a director (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Barbara Nilo on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Barbara Nilo on 22 January 2013 (2 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)