Company NamePappa Ciccia Spuntini Ltd
Company StatusDissolved
Company Number09018115
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Dissolution Date26 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Agostino Mereu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressC/O Bbk Partnership, Crown House, 2a Ashfield Para
Southgate
London
N14 5EJ
Secretary NameMrs Mary Shelly Mereu
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bbk Partnership, Crown House, 2a Ashfield Para
Southgate
London
N14 5EJ

Contact

Websitewww.pappaciccia.com/
Telephone020 73841884
Telephone regionLondon

Location

Registered AddressC/O Bbk Partnership, Crown House, 2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £1Agostino Mereu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 January 2019Final Gazette dissolved following liquidation (1 page)
26 October 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
6 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (17 pages)
25 January 2017Statement of affairs with form 4.19 (6 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
25 January 2017Statement of affairs with form 4.19 (6 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
22 December 2016Registered office address changed from 601 International House 223 Regent Street London W1B 2DQ England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 601 International House 223 Regent Street London W1B 2DQ England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 22 December 2016 (1 page)
21 December 2016Registered office address changed from 105/107 Munster Rd Fulham London SW6 5RQ to 601 International House 223 Regent Street London W1B 2DQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 105/107 Munster Rd Fulham London SW6 5RQ to 601 International House 223 Regent Street London W1B 2DQ on 21 December 2016 (1 page)
4 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
4 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)