Company Name28Notting Limited
Company StatusDissolved
Company Number08872903
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Cristofero Oliveri
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed14 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2020)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address184 Kensington Park Road
London
W11 2ES
Director NameMr Andrea Reitano
Date of BirthOctober 1993 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 2nd Floor Townsend Lane
London
NW9 8TZ

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrea Reitano
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 July 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
13 April 2016Registered office address changed from C/O C/O Pas Accountants Ltd. Jubilee House 2nd Floor Townsend Lane London NW9 8TZ to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 13 April 2016 (1 page)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
11 April 2016Statement of affairs with form 4.19 (7 pages)
14 March 2016Termination of appointment of Andrea Reitano as a director on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Cristofero Oliveri as a director on 14 March 2016 (2 pages)
8 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Registered office address changed from 5 Stanhope Gate London W1K 1AH England to C/O C/O Pas Accountants Ltd. Jubilee House 2nd Floor Townsend Lane London NW9 8TZ on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Andrea Reitano on 29 June 2015 (2 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
25 January 2015Registered office address changed from 18 Woodcock Dell Avenue Kenton Harrow Middx HA3 0NS England to 5 Stanhope Gate London W1K 1AH on 25 January 2015 (1 page)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
(3 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)