About

Registered Number: 04160883
Date of Incorporation: 15/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 34 Camp Road, St. Albans, Hertfordshire, AL1 5EH

 

Having been setup in 2001, Barrissimo (Caffe Italiano) Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Barrissimo (Caffe Italiano) Ltd. This company has 4 directors listed as Padormo, Rosa, Padormo, Michael Angelo, Thwaites, Simon Philip, Thwaites, Vitina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADORMO, Michael Angelo 15 February 2001 - 1
THWAITES, Simon Philip 31 August 2011 30 October 2012 1
THWAITES, Vitina 31 August 2011 30 August 2012 1
Secretary Name Appointed Resigned Total Appointments
PADORMO, Rosa 15 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 09 March 2013
TM01 - Termination of appointment of director 09 March 2013
TM01 - Termination of appointment of director 09 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 11 July 2002
225 - Change of Accounting Reference Date 11 July 2002
363a - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.