London
W1F 9QZ
Director Name | Mr Christos Tsarnas |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74 Broadwick Street London W1F 9QZ |
Director Name | Mr Saeed Ul-Khair Mohamedali |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 74 Broadwick Street London W1F 9QZ |
Website | www.espressobarmozzino.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 969875968 |
Telephone region | Mobile |
Registered Address | 74 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3 at £1 | Christos Tsarnas 33.33% Ordinary |
---|---|
3 at £1 | Saeed Mohamedali 33.33% Ordinary |
3 at £1 | Tobie Anderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,189 |
Cash | £10,503 |
Current Liabilities | £137,797 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
9 March 2016 | Director's details changed for Mr Christos Tsarnas on 11 November 2015 (3 pages) |
9 March 2016 | Director's details changed for Mr Christos Tsarnas on 11 November 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Termination of appointment of Saeed Mohamedali as a director (1 page) |
16 May 2013 | Termination of appointment of Saeed Mohamedali as a director (1 page) |
2 April 2013 | Director's details changed for Mr Saeed Ul-Khair Mohamedai on 28 March 2012 (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mr Saeed Ul-Khair Mohamedai on 28 March 2012 (2 pages) |
18 March 2013 | Registered office address changed from C/O Still Accountin 121-123 Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from C/O Still Accountin 121-123 Davigdor Road Hove East Sussex BN3 1RE United Kingdom on 18 March 2013 (1 page) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|