Company NameBuonissimo London Limited
Company StatusDissolved
Company Number08510500
CategoryPrivate Limited Company
Incorporation Date30 April 2013(11 years ago)
Dissolution Date13 September 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Elena Sollai
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address451 West Green Road
London
N15 3PL
Secretary NameMiss Elena Sollai
StatusClosed
Appointed10 September 2013(4 months, 1 week after company formation)
Appointment Duration3 years (closed 13 September 2016)
RoleCompany Director
Correspondence Address582 Lordship Lane
London
N22 5BY
Director NameMr Trevor Andrew Williamson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(6 months after company formation)
Appointment Duration2 years, 10 months (closed 13 September 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address451 West Green Road
London
N15 3PL
Director NameMr Trevor Andrew Williamson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address451 West Green Road
London
N15 3PL
Secretary NameMr Trevor Andrew Williamson
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address451 West Green Road
London
N15 3PL

Contact

Websitewww.buonissimolondon.com

Location

Registered Address451 West Green Road
London
N15 3PL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Shareholders

100 at £1Elena Sollai
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,223
Cash£955
Current Liabilities£65,405

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 November 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
27 November 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Registered office address changed from 582 Lordship Lane London N22 5BY to 451 West Green Road London N15 3PL on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 582 Lordship Lane London N22 5BY to 451 West Green Road London N15 3PL on 27 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
7 November 2013Appointment of Mr Trevor Andrew Williamson as a director (2 pages)
7 November 2013Appointment of Mr Trevor Andrew Williamson as a director (2 pages)
17 September 2013Appointment of Miss Elena Sollai as a secretary (2 pages)
17 September 2013Appointment of Miss Elena Sollai as a secretary (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
30 August 2013Termination of appointment of Trevor Williamson as a secretary (1 page)
30 August 2013Registered office address changed from 451 West Green Road London N15 3PL United Kingdom on 30 August 2013 (1 page)
30 August 2013Termination of appointment of Trevor Williamson as a secretary (1 page)
30 August 2013Registered office address changed from 451 West Green Road London N15 3PL United Kingdom on 30 August 2013 (1 page)
26 August 2013Termination of appointment of Trevor Williamson as a director (1 page)
26 August 2013Secretary's details changed for Trevor Andrew Williamson on 20 August 2013 (2 pages)
26 August 2013Termination of appointment of Trevor Williamson as a director (1 page)
26 August 2013Secretary's details changed for Trevor Andrew Williamson on 20 August 2013 (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)