About

Registered Number: 03245112
Date of Incorporation: 03/09/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: 35 Theobalds Road, London, WC1X 8SP

 

Established in 1996, Sfizio Caffe Ltd has its registered office in the United Kingdom. There are 5 directors listed as Eagles, Paul, Brian Simpson Limited, James Simpson Limited, Luini, Luigi, Maggioni, Sergio for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAN SIMPSON LIMITED 23 October 1997 24 March 1998 1
JAMES SIMPSON LIMITED 24 March 1998 02 July 2003 1
LUINI, Luigi 24 March 1998 02 July 2003 1
MAGGIONI, Sergio 24 March 1998 02 July 2003 1
Secretary Name Appointed Resigned Total Appointments
EAGLES, Paul 15 December 1998 08 July 2003 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 01 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 December 2008
RESOLUTIONS - N/A 19 December 2008
RESOLUTIONS - N/A 19 December 2008
RESOLUTIONS - N/A 19 December 2008
123 - Notice of increase in nominal capital 19 December 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 12 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 06 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
CERTNM - Change of name certificate 25 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 13 April 1999
287 - Change in situation or address of Registered Office 03 February 1999
225 - Change of Accounting Reference Date 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
363a - Annual Return 02 October 1998
AA - Annual Accounts 25 August 1998
395 - Particulars of a mortgage or charge 08 August 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
CERTNM - Change of name certificate 25 March 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363a - Annual Return 08 September 1997
NEWINC - New incorporation documents 03 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2007 Outstanding

N/A

Deposit deed 07 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.