Dissolved
Dissolved 2015-04-15
Company Information for L'ULIVO BAKER STREET LIMITED
LONDON, EC1Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-15 |
Company Name | |
---|---|
L'ULIVO BAKER STREET LIMITED | |
Legal Registered Office | |
LONDON | |
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 14:55:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COUNTY WEST SECRETARIAL SERVICES LIMITED |
||
KRZYSZTOF ZAPADKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MEMAJ |
Director | ||
PAUL JAMES MANLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOLIMAN ASSOCIATES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Dissolved 2017-10-24 | |
TOLIMAN CORPORATION LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Dissolved 2017-10-24 | |
OROPA HOLDING LIMITED | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2018-04-24 | |
ASCOT SKIPS LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2018-03-27 | |
IPMC LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
IPHR RESOURCES LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
VISION REAL ESTATE CONSULTANCY LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2018-02-27 | |
RIGIL CORPORATE RESCUE LIMITED | Company Secretary | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
SIMPLY WORK PLACE PENSIONS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2017-10-24 | |
BRO MANAGEMENT LIMITED | Company Secretary | 2015-08-20 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
TYSLER LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2016-12-27 | |
STAFFPLAN WORKING PENSIONS LIMITED | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2017-08-15 | |
GET TRADES LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2017-06-06 | |
EZE BULLES DRINKS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2017-12-05 | |
CTQ TRADING LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2016-08-30 | |
OROPA LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2016-08-02 | |
PLUSTOCKS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2017-04-04 | |
LA MERGEIER LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
C. HANLON (PLUMBING & HEATING) LIMITED | Company Secretary | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2017-12-19 | |
CFIX PERSONNEL LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-10-03 | Liquidation | |
CF STAFFING LIMITED | Company Secretary | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
LORS MANAGEMENT SERVICES LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2014-08-14 | Liquidation | |
BUREAU DESK LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
INC STAFF LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 | |
PK COMPA LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-16 | |
GODDESS TATTOOS LIMITED | Company Secretary | 2014-06-27 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
PLUSSPACE LIMITED | Company Secretary | 2014-06-22 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
SAINTS PROJECTS LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-26 | |
SAINTS RAIL LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-12 | |
SAINTS SERVICES LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-19 | |
EC SAINTS CONTRACTS LIMITED | Company Secretary | 2014-01-15 | CURRENT | 2009-04-21 | Active - Proposal to Strike off | |
PRESTIGE SPORTS DISPLAYS LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-03-08 | |
PRESTIGE SPORT DISPLAYS LIMITED | Company Secretary | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2018-01-16 | |
POMERANOS TRADING LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2016-01-19 | |
Q WILD GARDEN CREW LIMITED | Company Secretary | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2017-08-15 | |
SCARLET EXPERIENCES LIMITED | Company Secretary | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2017-10-24 | |
ASK VW LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2016-01-26 | |
BLACK BOX EXPERIENCES LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
RED GRASS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2017-12-12 | |
ROUNDLIFE LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2017-12-12 | |
SOUTH COUNTY SERVICES LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Active - Proposal to Strike off | |
EAST MARSH OPERATIONAL CO. LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-02-22 | Liquidation | |
KAYBOO LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2010-10-04 | Liquidation | |
RECYCLE 4 MONEY LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
LITTLE ITALY (LEISURE) LIMITED | Company Secretary | 2012-08-01 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
LAURIE ARMS HAMMERSMITH LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2018-01-09 | |
MOST WANTED GLOBAL LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
WESTQUAY HOLDING LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
PHILIPPINE LAND CORPORATION LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
TOTAL WARDROBE CARE PROFESSIONALS LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2016-02-16 | |
SIMPLE SKIPS LIMITED | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Liquidation | |
SPARKLE WINDOW CLEANING SPECIALISTS LIMITED | Company Secretary | 2011-10-24 | CURRENT | 2006-10-26 | Dissolved 2017-12-19 | |
COUNTY WEST INFORMATION SYSTEMS LIMITED | Company Secretary | 2011-06-01 | CURRENT | 1999-08-25 | Active - Proposal to Strike off | |
G & S SALAMONE PARTNERSHIP LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
TELENERGY CO. LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2016-08-09 | |
FORECASTING TECHNOLOGIES LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1993-01-26 | Active - Proposal to Strike off | |
PARADISO OLIVELLI W1 LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2015-08-18 | |
PARADISO OLIVELLI WC1 LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2016-07-19 | |
LA PIAZZA VILLIERS STREET LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2017-09-19 | |
STRAIGHTLINE FINANCE LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2017-12-12 | |
MWGST LIMITED | Company Secretary | 2010-05-17 | CURRENT | 2010-05-17 | Live but Receiver Manager on at least one charge | |
24/7 SECURITY UK LIMITED | Company Secretary | 2010-03-01 | CURRENT | 2003-04-24 | Liquidation | |
EHF BUILD LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Dissolved 2015-08-25 | |
AFAA RESTAURANTS LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-01-16 | |
JDJ BACHALSKI LIMITED | Company Secretary | 2009-02-17 | CURRENT | 1994-10-05 | Active | |
PENNERHAUL LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2008-09-12 | Dissolved 2014-07-29 | |
LA PIAZZA VILLIERS STREET LIMITED | Director | 2013-02-20 | CURRENT | 2010-07-06 | Dissolved 2017-09-19 | |
ASSOCIATED CLEARING SERVICES LIMITED | Director | 2013-02-20 | CURRENT | 2010-07-06 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KRZYSZTOF ZAPADKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MEMAJ | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 06/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY | |
AP01 | DIRECTOR APPOINTED DANIEL MEMAJ | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2014-10-23 |
Resolutions for Winding-up | 2014-02-26 |
Appointment of Liquidators | 2014-02-26 |
Petitions to Wind Up (Companies) | 2014-02-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as L'ULIVO BAKER STREET LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | L’ULIVO BAKER STREET LIMITED | Event Date | 2014-10-15 |
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 Type | Appointment of Liquidators | |
Defending party | L’ULIVO BAKER STREET LIMITED | Event Date | 2014-02-20 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | L’ULIVO BAKER STREET LIMITED | Event Date | 2014-01-09 |
Solicitor | HM 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 Type | Resolutions for Winding-up | |
Defending party | L’ULIVO BAKER STREET LIMITED | Event 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 : | |||
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. |