Company NameThe Food And Taste Company Ltd
Company StatusDissolved
Company Number08401518
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Guglielmo Arnulfo
Date of BirthJune 1989 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Musard Road
London
W6 8NR
Director NameGraziano Arnulfo
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed26 March 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Musard Road
London
W6 8NR
Director NameMr Angelo Federico Galimberti
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 169 Cromwell Road
London
SW5 0SQ
Secretary NameMs Elena Amerio
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 169 Cromwell Road
London
SW5 0SQ

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

94 at £1Guglielmo Arnulfo
94.95%
Ordinary
5 at £1Niccolo Luca Mario Silini
5.05%
Ordinary

Financials

Year2014
Net Worth-£198,649
Cash£538
Current Liabilities£36,776

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 99
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 99
(4 pages)
27 March 2015Director's details changed for Mr Guglielmo Arnulfo on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Guglielmo Arnulfo on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Guglielmo Arnulfo on 1 March 2015 (2 pages)
27 March 2015Appointment of Graziano Arnulfo as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Graziano Arnulfo as a director on 26 March 2015 (2 pages)
2 February 2015Registered office address changed from 49 Parfrey Street First Floor, Hammersmith London W6 9EW to 7 Torriano Mews London NW5 2RZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 49 Parfrey Street First Floor, Hammersmith London W6 9EW to 7 Torriano Mews London NW5 2RZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 49 Parfrey Street First Floor, Hammersmith London W6 9EW to 7 Torriano Mews London NW5 2RZ on 2 February 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Angelo Galimberti as a director (1 page)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Elena Amerio as a secretary (1 page)
29 May 2013Termination of appointment of Angelo Galimberti as a director (1 page)
29 May 2013Termination of appointment of Elena Amerio as a secretary (1 page)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)