Company NameBig Bocca Tooting Ltd
Company StatusDissolved
Company Number10573353
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameMimmo's Tooting Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Bagatti
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Spaccanapoli 6-7 Central Saint Giles
Bucknall Street
London
WC2H 8LA
Director NameMr Anthony Gaughan
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Spaccanapoli 6-7 Central Saint Giles
Bucknall Street
London
WC2H 8LA
Director NameMr Domenico Savarese
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Spaccanapoli 6-7 Central Saint Giles
Bucknall Street
London
WC2H 8LA
Secretary NameMr Stephen Bagatti
StatusClosed
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address6-7 Central Saint Giles C/O Spaccanapoli
Bucknall Street
London
WC2H 8LA

Location

Registered AddressC/O Breakfast & Burgers
106 Leadenhall Street
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (1 page)
6 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 February 2018Registered office address changed from C/O Spaccanapoli 6-7 Central Saint Giles Bucknall Street London WC2H 8LA England to 106 Leadenhall Street London EC3A 4AA on 6 February 2018 (1 page)
6 February 2018Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to C/O Breakfast & Burgers 106 Leadenhall Street London EC3A 4AA on 6 February 2018 (1 page)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)