Finchley Road
London
NW3 5JJ
Director Name | Fabio Di Lecce |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Fabio Di Lecce 50.00% Ordinary |
---|---|
50 at £1 | Simone Carletti 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 29 February 2020 (13 pages) |
13 May 2019 | Liquidators' statement of receipts and payments to 28 February 2019 (12 pages) |
18 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 (2 pages) |
16 March 2018 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 37 Sun Street London EC2M 2PL on 16 March 2018 (2 pages) |
14 March 2018 | Resolutions
|
14 March 2018 | Statement of affairs (10 pages) |
14 March 2018 | Appointment of a voluntary liquidator (3 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
19 July 2017 | Notification of Fabio Di Lecce as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Simone Carletti as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Fabio Di Lecce as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Simone Carletti as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Director's details changed for Fabio Di Lecce on 11 June 2016 (2 pages) |
25 July 2016 | Director's details changed for Simone Carletti on 11 June 2016 (2 pages) |
25 July 2016 | Director's details changed for Simone Carletti on 11 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Director's details changed for Fabio Di Lecce on 11 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 June 2013 | Incorporation (37 pages) |
11 June 2013 | Incorporation (37 pages) |