Company NameBroccoli Europe Limited
Company StatusDissolved
Company Number09982798
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameNasser Talib Ibrahim Nasser
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEmirati
StatusClosed
Appointed27 June 2016(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 23 July 2019)
RoleUae
Country of ResidenceUnited Arab Emirates
Correspondence Address15 New Row
London
WC2N 4LD
Director NameMr John Richard Dudley Law
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 175 Beach Road
Hartford
Northwich
Cheshire
CW8 4AD
Director NameMr Richard Michael Preston Kay
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address15 New Row
London
WC2N 4LD

Location

Registered Address15 New Row
London
WC2N 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
30 March 2019Application to strike the company off the register (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 March 2017Termination of appointment of Richard Michael Preston Kay as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Richard Michael Preston Kay as a director on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 October 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 15 New Row London WC2N 4LD on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 15 New Row London WC2N 4LD on 10 October 2016 (1 page)
10 October 2016Termination of appointment of John Richard Dudley Law as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of John Richard Dudley Law as a director on 10 October 2016 (1 page)
19 September 2016Appointment of Mr Richard Michael Preston Kay as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Mr Richard Michael Preston Kay as a director on 19 September 2016 (2 pages)
27 June 2016Appointment of Nasser Talib Ibrahim Nasser as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Nasser Talib Ibrahim Nasser as a director on 27 June 2016 (2 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)