Company NameFloreat Ticino Ltd
Company StatusDissolved
Company Number08068812
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Domenico Dellapina
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed02 July 2015(3 years, 1 month after company formation)
Appointment Duration9 months (closed 29 March 2016)
RoleRestauranteur
Country of ResidenceItaly
Correspondence Address176-178 Bermondsey Street
London
SE1 3TQ
Director NameMrs Rita Gianelli
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Copgate Path
London
SW16 3EA

Location

Registered Address176-178 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Rita Gianelli
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Compulsory strike-off action has been suspended (1 page)
12 September 2015Compulsory strike-off action has been suspended (1 page)
27 August 2015Compulsory strike-off action has been suspended (1 page)
27 August 2015Compulsory strike-off action has been suspended (1 page)
12 August 2015Termination of appointment of Rita Gianelli as a director on 3 July 2015 (1 page)
12 August 2015Appointment of Mr Domenico Dellapina as a director on 2 July 2015 (2 pages)
12 August 2015Appointment of Mr Domenico Dellapina as a director on 2 July 2015 (2 pages)
12 August 2015Appointment of Mr Domenico Dellapina as a director on 2 July 2015 (2 pages)
12 August 2015Termination of appointment of Rita Gianelli as a director on 3 July 2015 (1 page)
12 August 2015Termination of appointment of Rita Gianelli as a director on 3 July 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 176-178 Bermondsey Street London SE1 3TQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 176-178 Bermondsey Street London SE1 3TQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 176-178 Bermondsey Street London SE1 3TQ on 9 December 2014 (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
21 January 2014Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
18 November 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
26 September 2013Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 26 September 2013 (2 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Incorporation (22 pages)
15 May 2012Incorporation (22 pages)