Company NameSpixxa Limited
Company StatusDissolved
Company Number07846567
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Simone Giorgini
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian,English
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St. John Street
London
EC1M 4AY

Location

Registered Address8 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Simone Giorgini
50.00%
Ordinary
1 at £1Pietro Donati Petasecca
16.67%
Ordinary
1 at £1Pietro Donati Petasecca
16.67%
Ordinary B
1 at £1Simone Giorgini
16.67%
Ordinary A

Financials

Year2014
Net Worth-£19,602
Current Liabilities£19,602

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(4 pages)
14 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(4 pages)
24 June 2013Registered office address changed from 22a Bevis Marks London EC3A 7JB United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 22a Bevis Marks London EC3A 7JB United Kingdom on 24 June 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mr Simone Giorgini on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Mr Simone Giorgini on 1 September 2012 (2 pages)
4 December 2012Director's details changed for Mr Simone Giorgini on 1 September 2012 (2 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England on 20 September 2012 (1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)