Company NameBianco Restaurant (London) Ltd
Company StatusDissolved
Company Number08074003
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Sepahzad
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Stadium Mews
London
N5 1FP
Secretary NameMr Simon Sepahzad
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address54 New Road
Seven Kings
Essex
IG3 8AT
Director NameMr Safdar Ali Qureshi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 New Road
Seven Kings
IG3 8AT

Location

Registered Address54 New Road
Seven Kings
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Simon Sepahzad
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 November 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Simon Sepahzad on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Simon Sepahzad on 1 August 2012 (2 pages)
29 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(3 pages)
22 May 2012Appointment of Mr Simon Sepahzad as a director (2 pages)
22 May 2012Appointment of Mr Simon Sepahzad as a secretary (1 page)
22 May 2012Termination of appointment of Safdar Qureshi as a director (1 page)
17 May 2012Incorporation (24 pages)