Company NameSAN Forno Limited
Company StatusDissolved
Company Number08373679
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameSfilatino Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Luca Longobardi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed10 April 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Director NameRaffaele Boccanfuso
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address
Director NameLuc Longobardi
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address
Director NameMr Peter Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Kensington High Street
London
W8 4SG

Location

Registered AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 May 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 26 May 2016 (1 page)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,273.94
(4 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,273.94
(4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
11 November 2015Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 11 November 2015 (1 page)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,273.94
(5 pages)
26 May 2015Termination of appointment of Peter Beaumont as a director on 14 May 2015 (1 page)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,273.94
(5 pages)
26 May 2015Termination of appointment of Peter Beaumont as a director on 14 May 2015 (1 page)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,273.94
(5 pages)
15 April 2015Company name changed sfilatino LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
15 April 2015Company name changed sfilatino LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,273.94
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,273.94
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,041.67
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,041.67
(3 pages)
10 February 2015Appointment of Mr Peter Beaumont as a director on 22 December 2014 (2 pages)
10 February 2015Appointment of Mr Peter Beaumont as a director on 22 December 2014 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,041.67
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,041.67
(3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,041.67
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,041.67
(4 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,041.67
(4 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,041.67
(4 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,041.67
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 1,000
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 1,000
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 1,000
(3 pages)
15 October 2014Sub-division of shares on 10 October 2014 (5 pages)
15 October 2014Sub-division of shares on 10 October 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
10 April 2014Appointment of Mr Luca Longobardi as a director (2 pages)
10 April 2014Termination of appointment of Raffaele Boccanfuso as a director (1 page)
10 April 2014Appointment of Mr Luca Longobardi as a director (2 pages)
10 April 2014Termination of appointment of Luc Longobardi as a director (1 page)
10 April 2014Termination of appointment of Raffaele Boccanfuso as a director (1 page)
10 April 2014Termination of appointment of Luc Longobardi as a director (1 page)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(4 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(4 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)