General information

Name:

Stefs 2 Limited

Office Address:

126 Green Dragon Lane N21 1HA London

Number: 07342148

Incorporation date: 2010-08-11

Dissolution date: 2023-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stefs 2 came into being in 2010 as a company enlisted under no 07342148, located at N21 1HA London at 126 Green Dragon Lane. This company's last known status was dissolved. Stefs 2 had been on the market for at least thirteen years.

The directors were: Enrica F. appointed in 2010 in August and Stefano F. appointed in 2010.

Executives who controlled the firm include: Enrica F. owned 1/2 or less of company shares. Stefano F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Enrica F.

Role: Director

Appointed: 12 August 2010

Latest update: 29 May 2023

Stefano F.

Role: Director

Appointed: 12 August 2010

Latest update: 29 May 2023

People with significant control

Enrica F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stefano F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stefano F.
Notified on 11 August 2016
Ceased on 10 September 2017
Nature of control:
over 3/4 of shares
Stefano F.
Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 25 August 2023
Confirmation statement last made up date 11 August 2022
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 24 May 2013
Annual Accounts 03 September 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 03 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 11 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Similar companies nearby

Closest companies