Company NameEspressamente London Limited
Company StatusDissolved
Company Number08423461
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameRoberto Di Martino
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed20 December 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameFabrizio Dosi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed20 December 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Secretary NameB&M Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 December 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years (closed 17 January 2017)
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameCristophe, Pierre, Alain Reale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

390.1k at £1Illycaffe' Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£394,764
Cash£11,221
Current Liabilities£182,674

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Statement by Directors (1 page)
21 October 2016Statement of capital on 21 October 2016
  • GBP 20
(5 pages)
21 October 2016Statement of capital on 21 October 2016
  • GBP 20
(5 pages)
21 October 2016Statement by Directors (1 page)
21 October 2016Solvency Statement dated 22/09/16 (1 page)
21 October 2016Solvency Statement dated 22/09/16 (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
9 October 2016Resolutions
  • RES13 ‐ That the issued share capital of the company be reduced from £390,100 to £20 by cancelling and extinguishing 390,080 of the issued ordinary shares of £1 each in the company/the company declare a final dividend of £6,826 in respect of vthe period ended on 30 june 2016,be paid on 26 september 2016 to the holders of ordinary shares on the register of members 22/09/2016
(2 pages)
9 October 2016Resolutions
  • RES13 ‐ That the issued share capital of the company be reduced from £390,100 to £20 by cancelling and extinguishing 390,080 of the issued ordinary shares of £1 each in the company/the company declare a final dividend of £6,826 in respect of vthe period ended on 30 june 2016,be paid on 26 september 2016 to the holders of ordinary shares on the register of members 22/09/2016
(2 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
2 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
2 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
2 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 March 2016Register inspection address has been changed to C/O B&M Law Llp Hamilton House Temple Avenue London EC4Y 0HA (1 page)
21 March 2016Register inspection address has been changed to C/O B&M Law Llp Hamilton House Temple Avenue London EC4Y 0HA (1 page)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 390,100
(4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 390,100
(4 pages)
4 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
4 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
4 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (100 pages)
4 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (100 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 390,100
(14 pages)
26 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 390,100
(14 pages)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
21 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (64 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (64 pages)
3 April 2014Annual return made up to 13 March 2014
Statement of capital on 2014-04-03
  • GBP 390,100
(14 pages)
3 April 2014Annual return made up to 13 March 2014
Statement of capital on 2014-04-03
  • GBP 390,100
(14 pages)
19 February 2014Termination of appointment of Cristophe, Reale as a director (2 pages)
19 February 2014Termination of appointment of Cristophe, Reale as a director (2 pages)
15 January 2014Appointment of B&M Sectretarial Services Ltd as a secretary (3 pages)
15 January 2014Appointment of B&M Sectretarial Services Ltd as a secretary (3 pages)
6 January 2014Resolutions
  • RES13 ‐ Newly appointed director and secretary 20/12/2013
(2 pages)
6 January 2014Appointment of Roberto Di Martino as a director (3 pages)
6 January 2014Appointment of Roberto Di Martino as a director (3 pages)
6 January 2014Appointment of Fabrizio Dosi as a director (3 pages)
6 January 2014Appointment of Fabrizio Dosi as a director (3 pages)
6 January 2014Resolutions
  • RES13 ‐ Newly appointed director and secretary 20/12/2013
(2 pages)
16 December 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 390,100
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 390,100
(4 pages)
9 October 2013Registered office address changed from 103 Keogh Road Stratford London Greater London E15 4NS England on 9 October 2013 (4 pages)
9 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
9 October 2013Registered office address changed from 103 Keogh Road Stratford London Greater London E15 4NS England on 9 October 2013 (4 pages)
9 October 2013Registered office address changed from 103 Keogh Road Stratford London Greater London E15 4NS England on 9 October 2013 (4 pages)
9 October 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)