Company NameMascia Italian Delicatezze Ltd
Company StatusDissolved
Company Number08581302
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMiss Sara Mascia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 311 2 Dollis Park
London
N3 1HF
Secretary NameMr Angelo Luca
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 157a Putney High Street
London
SW15 1RT

Contact

Websitemasciadelicatezze.com
Email address[email protected]

Location

Registered AddressOffice 311 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Sara Mascia
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,904
Cash£1,215

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Registered office address changed from 6 Chapel Yard London SW18 4LX to Office 311 2 Dollis Park London N3 1HF on 19 May 2016 (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
6 June 2015Registered office address changed from Suite 2 157a Putney High Street London SW15 1RT to 6 Chapel Yard London SW18 4LX on 6 June 2015 (1 page)
6 June 2015Registered office address changed from Suite 2 157a Putney High Street London SW15 1RT to 6 Chapel Yard London SW18 4LX on 6 June 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
15 August 2013Termination of appointment of Angelo Luca as a secretary (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)