London
E14 4HD
Director Name | Mr Guilherme Carvalho |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus London E14 4HD |
Director Name | Mr Carlo Pavesi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Westferry Circus London E14 4HD |
Website | gurmetti.com |
---|
Registered Address | 1 Westferry Circus London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
34 at £1 | Street Food Mobile Srl 34.00% Ordinary |
---|---|
33 at £1 | Carlo Pavesi 33.00% Ordinary |
33 at £1 | Guilherme Carvalho 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,986 |
Gross Profit | £151 |
Net Worth | -£50,891 |
Cash | £6,672 |
Current Liabilities | £74,888 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
29 July 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom to C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom to C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD on 19 August 2014 (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|