Bellini's Italian Cafe Bar Limited

General information

Name:

Bellini's Italian Cafe Bar Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 04287099

Incorporation date: 2001-09-13

Dissolution date: 2019-06-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bellini's Italian Cafe Bar began its operations in the year 2001 as a Private Limited Company under the following Company Registration No.: 04287099. The company's registered office was situated in London at 1 Kings Avenue. The Bellini's Italian Cafe Bar Limited company had been on the market for eighteen years. The name of the company was replaced in 2002 to Bellini's Italian Cafe Bar Limited. The firm former name was Urbanfolk.

Stephen M. was the enterprise's director, arranged to perform management duties in 2016 in April.

Stephen M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bellini's Italian Cafe Bar Limited 2002-08-22
  • Urbanfolk Limited 2001-09-13

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 07 April 2016

Latest update: 2 December 2023

People with significant control

Stephen M.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 27 September 2017
Confirmation statement last made up date 13 September 2016
Annual Accounts 07 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 07 June 2013
Annual Accounts 05 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 05 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 19 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 14 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 2017/03/21. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: 1 Park Place Cardiff South Glamorgan CF10 3DP (AD01)
filed on: 21st, March 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
17
Company Age

Similar companies nearby

Closest companies