Company NameBollicine Limited
Company StatusDissolved
Company Number08564385
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date9 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simone Carletti
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address6th Floor Charles House 108-110
Finchley Road
London
NW3 5JJ
Director NameFabio Di Lecce
Date of BirthAugust 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110
Finchley Road
London
NW3 5JJ

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Fabio Di Lecce
50.00%
Ordinary
50 at £1Simone Carletti
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
21 April 2020Liquidators' statement of receipts and payments to 29 February 2020 (13 pages)
13 May 2019Liquidators' statement of receipts and payments to 28 February 2019 (12 pages)
18 March 2019Registered 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 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-01
(1 page)
14 March 2018Statement of affairs (10 pages)
14 March 2018Appointment of a voluntary liquidator (3 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 July 2017Notification of Fabio Di Lecce as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Simone Carletti as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Fabio Di Lecce as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Notification of Simone Carletti as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Director's details changed for Fabio Di Lecce on 11 June 2016 (2 pages)
25 July 2016Director's details changed for Simone Carletti on 11 June 2016 (2 pages)
25 July 2016Director's details changed for Simone Carletti on 11 June 2016 (2 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Director's details changed for Fabio Di Lecce on 11 June 2016 (2 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
11 June 2013Incorporation (37 pages)
11 June 2013Incorporation (37 pages)