Company NameLondon Fresco Ltd
Company StatusDissolved
Company Number09363994
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mohammad Mehdi Kazemi
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIranian
StatusClosed
Appointed20 March 2015(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148 Lower Ground Ladbroke Grove
London
North Kensington
W10 5NE
Director NameMiss Mahshid Kazemi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7westmoreland House Scrubs Lane
Cumberland Park
London
NW10 6RE

Location

Registered Address148 Lower Ground Ladbroke Grove
London
North Kensington
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

100 at £0.01Mohammad Mehdi Kazemi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 July 2017Notification of Mohammad Mehdi Kazemi as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
17 July 2017Notification of Mohammad Mehdi Kazemi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
20 February 2017Registered office address changed from 7Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE to 148 Lower Ground Ladbroke Grove London North Kensington W10 5NE on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 7Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE to 148 Lower Ground Ladbroke Grove London North Kensington W10 5NE on 20 February 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
5 May 2015Appointment of Mr Mohammad Mehdi Kazemi as a director on 20 March 2015 (2 pages)
5 May 2015Appointment of Mr Mohammad Mehdi Kazemi as a director on 20 March 2015 (2 pages)
5 May 2015Termination of appointment of Mahshid Kazemi as a director on 20 March 2015 (1 page)
5 May 2015Termination of appointment of Mahshid Kazemi as a director on 20 March 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Registered office address changed from 148 Lower Ground Ladbroke Grove London W10 5NE England to 7Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Registered office address changed from 148 Lower Ground Ladbroke Grove London W10 5NE England to 7Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE on 28 January 2015 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)