Company NameEspresso Bar Mozzino Limited
Company StatusDissolved
Company Number08009748
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Tobie Martin Anderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address74 Broadwick Street
London
W1F 9QZ
Director NameMr Christos Tsarnas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGreek
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Broadwick Street
London
W1F 9QZ
Director NameMr Saeed Ul-Khair Mohamedali
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address74 Broadwick Street
London
W1F 9QZ

Contact

Websitewww.espressobarmozzino.com/
Email address[email protected]
Telephone07 969875968
Telephone regionMobile

Location

Registered Address74 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Christos Tsarnas
33.33%
Ordinary
3 at £1Saeed Mohamedali
33.33%
Ordinary
3 at £1Tobie Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth-£60,189
Cash£10,503
Current Liabilities£137,797

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 353
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 353
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 309
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 309
(4 pages)
9 March 2016Director's details changed for Mr Christos Tsarnas on 11 November 2015 (3 pages)
9 March 2016Director's details changed for Mr Christos Tsarnas on 11 November 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(3 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9
(3 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 9
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Termination of appointment of Saeed Mohamedali as a director (1 page)
16 May 2013Termination of appointment of Saeed Mohamedali as a director (1 page)
2 April 2013Director's details changed for Mr Saeed Ul-Khair Mohamedai on 28 March 2012 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Mr Saeed Ul-Khair Mohamedai on 28 March 2012 (2 pages)
18 March 2013Registered 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 2013Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)