Company NameIl Bacio Deli Limited
Company StatusDissolved
Company Number09223814
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Andrea Michela Mosteanu
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Luigi Graziano Funedda
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Contact

Websitewww.ilbacio.co.uk
Telephone020 72493833
Telephone regionLondon

Location

Registered AddressThe New Roding
Market Place
Romford
Essex
RM4 1UA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Shareholders

50 at £1Andrea Michela Mosteanu
50.00%
Ordinary
50 at £1Luigi Graziano Funedda
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2016Voluntary strike-off action has been suspended (1 page)
25 November 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
20 October 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages)
5 July 2016Termination of appointment of Luigi Graziano Funedda as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Luigi Graziano Funedda as a director on 4 July 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Director's details changed for Mr Luigi Graziano Funedda on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Luigi Graziano Funedda on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Ms Andrea Michela Mosteanu on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Ms Andrea Michela Mosteanu on 1 June 2016 (2 pages)
3 March 2016Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3 March 2016 (1 page)
12 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
29 May 2015Registration of charge 092238140001, created on 18 May 2015 (26 pages)
29 May 2015Registration of charge 092238140001, created on 18 May 2015 (26 pages)
10 March 2015Registered office address changed from C/O Hurkan Sayman & Co 291 Green Lanes London N13 4XS United Kingdom to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Hurkan Sayman & Co 291 Green Lanes London N13 4XS United Kingdom to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 10 March 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)