Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L'ULIVO BAKER STREET LIMITED
Company Information for

L'ULIVO BAKER STREET LIMITED

LONDON, EC1Y 0UJ,
Company Registration Number
07305505
Private Limited Company
Dissolved

Dissolved 2015-04-15

Company Overview

About L'ulivo Baker Street Ltd
L'ULIVO BAKER STREET LIMITED was founded on 2010-07-06 and had its registered office in London. The company was dissolved on the 2015-04-15 and is no longer trading or active.

Key Data
Company Name
L'ULIVO BAKER STREET LIMITED
 
Legal Registered Office
LONDON
EC1Y 0UJ
Other companies in EC1Y
 
Filing Information
Company Number 07305505
Date formed 2010-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2015-04-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 15:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L'ULIVO BAKER STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L'ULIVO BAKER STREET LIMITED

Current Directors
Officer Role Date Appointed
COUNTY WEST SECRETARIAL SERVICES LIMITED
Company Secretary 2010-07-06
KRZYSZTOF ZAPADKA
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MEMAJ
Director 2010-07-06 2013-02-20
PAUL JAMES MANLEY
Director 2010-07-06 2010-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COUNTY WEST SECRETARIAL SERVICES LIMITED TOLIMAN ASSOCIATES LIMITED Company Secretary 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-10-24
COUNTY WEST SECRETARIAL SERVICES LIMITED TOLIMAN CORPORATION LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-24
COUNTY WEST SECRETARIAL SERVICES LIMITED OROPA HOLDING LIMITED Company Secretary 2016-02-29 CURRENT 2016-02-29 Dissolved 2018-04-24
COUNTY WEST SECRETARIAL SERVICES LIMITED ASCOT SKIPS LIMITED Company Secretary 2016-01-28 CURRENT 2016-01-28 Dissolved 2018-03-27
COUNTY WEST SECRETARIAL SERVICES LIMITED IPMC LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED IPHR RESOURCES LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED VISION REAL ESTATE CONSULTANCY LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Dissolved 2018-02-27
COUNTY WEST SECRETARIAL SERVICES LIMITED RIGIL CORPORATE RESCUE LIMITED Company Secretary 2015-10-03 CURRENT 2015-10-03 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED SIMPLY WORK PLACE PENSIONS LIMITED Company Secretary 2015-09-11 CURRENT 2015-09-11 Dissolved 2017-10-24
COUNTY WEST SECRETARIAL SERVICES LIMITED BRO MANAGEMENT LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED TYSLER LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-27
COUNTY WEST SECRETARIAL SERVICES LIMITED STAFFPLAN WORKING PENSIONS LIMITED Company Secretary 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-08-15
COUNTY WEST SECRETARIAL SERVICES LIMITED GET TRADES LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-06-06
COUNTY WEST SECRETARIAL SERVICES LIMITED EZE BULLES DRINKS LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-12-05
COUNTY WEST SECRETARIAL SERVICES LIMITED CTQ TRADING LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-08-30
COUNTY WEST SECRETARIAL SERVICES LIMITED OROPA LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-08-02
COUNTY WEST SECRETARIAL SERVICES LIMITED PLUSTOCKS LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2017-04-04
COUNTY WEST SECRETARIAL SERVICES LIMITED LA MERGEIER LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Active
COUNTY WEST SECRETARIAL SERVICES LIMITED C. HANLON (PLUMBING & HEATING) LIMITED Company Secretary 2014-10-10 CURRENT 2014-10-10 Dissolved 2017-12-19
COUNTY WEST SECRETARIAL SERVICES LIMITED CFIX PERSONNEL LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED CF STAFFING LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED LORS MANAGEMENT SERVICES LIMITED Company Secretary 2014-08-14 CURRENT 2014-08-14 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED BUREAU DESK LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-21
COUNTY WEST SECRETARIAL SERVICES LIMITED INC STAFF LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16
COUNTY WEST SECRETARIAL SERVICES LIMITED PK COMPA LIMITED Company Secretary 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-02-16
COUNTY WEST SECRETARIAL SERVICES LIMITED GODDESS TATTOOS LIMITED Company Secretary 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED PLUSSPACE LIMITED Company Secretary 2014-06-22 CURRENT 2013-06-21 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED SAINTS PROJECTS LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-07-26
COUNTY WEST SECRETARIAL SERVICES LIMITED SAINTS RAIL LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-07-12
COUNTY WEST SECRETARIAL SERVICES LIMITED SAINTS SERVICES LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-07-19
COUNTY WEST SECRETARIAL SERVICES LIMITED EC SAINTS CONTRACTS LIMITED Company Secretary 2014-01-15 CURRENT 2009-04-21 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED PRESTIGE SPORTS DISPLAYS LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-03-08
COUNTY WEST SECRETARIAL SERVICES LIMITED PRESTIGE SPORT DISPLAYS LIMITED Company Secretary 2013-11-21 CURRENT 2013-11-21 Dissolved 2018-01-16
COUNTY WEST SECRETARIAL SERVICES LIMITED POMERANOS TRADING LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-01-19
COUNTY WEST SECRETARIAL SERVICES LIMITED Q WILD GARDEN CREW LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Dissolved 2017-08-15
COUNTY WEST SECRETARIAL SERVICES LIMITED SCARLET EXPERIENCES LIMITED Company Secretary 2013-05-20 CURRENT 2013-05-20 Dissolved 2017-10-24
COUNTY WEST SECRETARIAL SERVICES LIMITED ASK VW LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Dissolved 2016-01-26
COUNTY WEST SECRETARIAL SERVICES LIMITED BLACK BOX EXPERIENCES LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED RED GRASS LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Dissolved 2017-12-12
COUNTY WEST SECRETARIAL SERVICES LIMITED ROUNDLIFE LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-12-12
COUNTY WEST SECRETARIAL SERVICES LIMITED SOUTH COUNTY SERVICES LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED EAST MARSH OPERATIONAL CO. LIMITED Company Secretary 2012-08-20 CURRENT 2012-02-22 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED KAYBOO LIMITED Company Secretary 2012-08-20 CURRENT 2010-10-04 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED RECYCLE 4 MONEY LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED LITTLE ITALY (LEISURE) LIMITED Company Secretary 2012-08-01 CURRENT 1999-12-09 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED LAURIE ARMS HAMMERSMITH LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Dissolved 2018-01-09
COUNTY WEST SECRETARIAL SERVICES LIMITED MOST WANTED GLOBAL LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED WESTQUAY HOLDING LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED PHILIPPINE LAND CORPORATION LIMITED Company Secretary 2012-02-15 CURRENT 2006-04-27 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED TOTAL WARDROBE CARE PROFESSIONALS LIMITED Company Secretary 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-02-16
COUNTY WEST SECRETARIAL SERVICES LIMITED SIMPLE SKIPS LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED SPARKLE WINDOW CLEANING SPECIALISTS LIMITED Company Secretary 2011-10-24 CURRENT 2006-10-26 Dissolved 2017-12-19
COUNTY WEST SECRETARIAL SERVICES LIMITED COUNTY WEST INFORMATION SYSTEMS LIMITED Company Secretary 2011-06-01 CURRENT 1999-08-25 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED G & S SALAMONE PARTNERSHIP LIMITED Company Secretary 2011-04-08 CURRENT 2011-04-08 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED TELENERGY CO. LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-08-09
COUNTY WEST SECRETARIAL SERVICES LIMITED FORECASTING TECHNOLOGIES LIMITED Company Secretary 2010-10-01 CURRENT 1993-01-26 Active - Proposal to Strike off
COUNTY WEST SECRETARIAL SERVICES LIMITED PARADISO OLIVELLI W1 LIMITED Company Secretary 2010-07-29 CURRENT 2010-07-29 Dissolved 2015-08-18
COUNTY WEST SECRETARIAL SERVICES LIMITED PARADISO OLIVELLI WC1 LIMITED Company Secretary 2010-07-29 CURRENT 2010-07-29 Dissolved 2016-07-19
COUNTY WEST SECRETARIAL SERVICES LIMITED LA PIAZZA VILLIERS STREET LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Dissolved 2017-09-19
COUNTY WEST SECRETARIAL SERVICES LIMITED STRAIGHTLINE FINANCE LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Dissolved 2017-12-12
COUNTY WEST SECRETARIAL SERVICES LIMITED MWGST LIMITED Company Secretary 2010-05-17 CURRENT 2010-05-17 Live but Receiver Manager on at least one charge
COUNTY WEST SECRETARIAL SERVICES LIMITED 24/7 SECURITY UK LIMITED Company Secretary 2010-03-01 CURRENT 2003-04-24 Liquidation
COUNTY WEST SECRETARIAL SERVICES LIMITED EHF BUILD LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Dissolved 2015-08-25
COUNTY WEST SECRETARIAL SERVICES LIMITED AFAA RESTAURANTS LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-01-16
COUNTY WEST SECRETARIAL SERVICES LIMITED JDJ BACHALSKI LIMITED Company Secretary 2009-02-17 CURRENT 1994-10-05 Active
COUNTY WEST SECRETARIAL SERVICES LIMITED PENNERHAUL LIMITED Company Secretary 2008-09-12 CURRENT 2008-09-12 Dissolved 2014-07-29
KRZYSZTOF ZAPADKA LA PIAZZA VILLIERS STREET LIMITED Director 2013-02-20 CURRENT 2010-07-06 Dissolved 2017-09-19
KRZYSZTOF ZAPADKA ASSOCIATED CLEARING SERVICES LIMITED Director 2013-02-20 CURRENT 2010-07-06 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM
2014-02-254.20STATEMENT OF AFFAIRS/4.19
2014-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-09LATEST SOC09/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-09AR0106/07/13 FULL LIST
2013-06-17AA31/07/12 TOTAL EXEMPTION FULL
2013-02-27AP01DIRECTOR APPOINTED MR KRZYSZTOF ZAPADKA
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MEMAJ
2012-07-12AR0106/07/12 FULL LIST
2012-04-11AA31/07/11 TOTAL EXEMPTION FULL
2011-07-07AR0106/07/11 FULL LIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY
2010-09-03AP01DIRECTOR APPOINTED DANIEL MEMAJ
2010-07-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to L'ULIVO BAKER STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-23
Resolutions for Winding-up2014-02-26
Appointment of Liquidators2014-02-26
Petitions to Wind Up (Companies)2014-02-12
Fines / Sanctions
No fines or sanctions have been issued against L'ULIVO BAKER STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L'ULIVO BAKER STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L'ULIVO BAKER STREET LIMITED

Intangible Assets
Patents
We have not found any records of L'ULIVO BAKER STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L'ULIVO BAKER STREET LIMITED
Trademarks
We have not found any records of L'ULIVO BAKER STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L'ULIVO BAKER STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as L'ULIVO BAKER STREET LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where L'ULIVO BAKER STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyL’ULIVO BAKER STREET LIMITEDEvent Date2014-10-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a Final General Meeting of the Members and Creditors of the above-named Company will be held at the offices of S.G. Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, on 9 January 2015 at 11.00 am and 11.15 am respectively, for the purpose of having laid before them an account of liquidators acts and dealings and of the conduct of the winding-up; and hearing any explanations that may be given by the Liquidator. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the Meetings must be lodged with the liquidator at 4-5 Baltic Street East, London EC1Y 0UJ no later than 12.00 noon the preceding business day. Date of appointment: 20 February 2014. Office Holder details: Tim Alexander Clunie, (IP No. 1734) of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ. For further details contact: T A Clunie, Tel: 020 7430 9292, Fax: 020 7430 9153. T A Clunie , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyL’ULIVO BAKER STREET LIMITEDEvent Date2014-02-20
Liquidator's Name and Address: Tim Alexander Clunie FCA, MIPA , of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ . : Further details contact: Tim Alexander Clunie, Tel: 020 7606 1104.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyL’ULIVO BAKER STREET LIMITEDEvent Date2014-01-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 170 A Petition to wind up the above-named Company, Registration Number 07305505, of 6 Cambridge Court, 210 Shepherds Bush Road, London, United Kingdom, W6 7NJ, principal trading address at 194 Baker Street, London, NW1 5RT presented on 9 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 February 2014 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyL’ULIVO BAKER STREET LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ on 20 February 2014 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that T A Clunie , of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ , (IP No. 1734) be and is hereby appointed Liquidator for the purpose of the winding-up.” Further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. Mr Krzystof Zapadka , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L'ULIVO BAKER STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L'ULIVO BAKER STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.