Company NameDa Spago Food Ltd
DirectorSilvana Ferlisi
Company StatusActive - Proposal to Strike off
Company Number08123222
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Silvana Ferlisi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDtl Advisory Limited 5th Floor, North Side
7 - 10 Chandos Street
London
W1G 9DQ
Secretary NameMr Gioachino Parla
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDtl Advisory Limited 5th Floor, North Side
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMr Thanh Tuan Mai
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDtl Advisory Limited 5th Floor, North Side
7 - 10 Chandos Street
London
W1G 9DQ

Contact

Websitedaspago.com
Telephone020 34114435
Telephone regionLondon

Location

Registered AddressDtl Advisory Limited 5th Floor, North Side
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

51 at £1Gioachino Parla
50.00%
Ordinary
51 at £1Silvana Ferlisi
50.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£98
Current Liabilities£86,061

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 September 2022 (1 year, 6 months ago)
Next Return Due10 October 2023 (overdue)

Filing History

7 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
23 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
13 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 June 2018Secretary's details changed for Mr Gioachino Parla on 28 June 2018 (1 page)
29 June 2018Director's details changed for Mrs Silvana Ferlisi on 28 June 2018 (2 pages)
14 April 2018Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ on 14 April 2018 (1 page)
31 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
1 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
1 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY England to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
(6 pages)
3 July 2016Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to C/O Voliamo Unit 27 the Artwork Elephant Road London SE17 1AY on 3 July 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102
(4 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 6 Lower Grosvenor Place London SW1W 0EN on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 6 Lower Grosvenor Place London SW1W 0EN on 13 October 2014 (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(4 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(4 pages)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Da Spago Limited 43 Whitestile Road London Brentford TW8 9NR on 2 June 2014 (1 page)
24 April 2014Registered office address changed from 6 Glendower Place London SW7 3DP England on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from 6 Glendower Place London SW7 3DP England on 24 April 2014 (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
(3 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 102
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
(3 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 102
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
(3 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)