About

Registered Number: 07313053
Date of Incorporation: 13/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Benwell House, 15 -21 Benwell Road, London, N7 7BL,

 

Jamie's Italian Europe Ltd was founded on 13 July 2010 with its registered office in London. The companies directors are listed as Connon, Adam James, Dewar, John Stuart, Dewar, John Stuart, Matthews, Anna Kate in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNON, Adam James 19 October 2016 - 1
DEWAR, John Stuart 20 November 2015 19 October 2016 1
DEWAR, John Stuart 13 July 2010 18 July 2013 1
MATTHEWS, Anna Kate 18 July 2013 20 November 2015 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 24 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 06 March 2018
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 20 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
CS01 - N/A 13 July 2016
AP03 - Appointment of secretary 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 22 July 2013
AP03 - Appointment of secretary 18 July 2013
AD01 - Change of registered office address 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 29 July 2011
AA01 - Change of accounting reference date 13 October 2010
NEWINC - New incorporation documents 13 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.