Berners Street Restaurant Limited was dissolved on 2021-11-14.
Berners Street Restaurant was a private limited company that was located at Satago Cottage, 360A Brighton Road, Croydon, CR2 6AL. The company (incorporated on 2018-02-13) was run by 3 directors.
Director Luca D. who was appointed on 10 May 2018.
Director Roberto P. who was appointed on 10 May 2018.
Director Vittorio V. who was appointed on 10 May 2018.
The company was classified as "licensed restaurants" (56101).
The most recent confirmation statement was sent on 2018-12-05.
Directors
People with significant control
Claudio P.
13 February 2018 - 1 September 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2021
| gazette
Free Download
(1 page)
(AD01) Address change date: 2019/10/23. New Address: Satago Cottage 360a Brighton Road Croydon CR2 6AL. Previous address: 21 Holbury Court London SW17 7PA United Kingdom
filed on: 23rd, October 2019
| address
Free Download
(2 pages)
(AD01) Address change date: 2018/12/06. New Address: 21 Holbury Court London SW17 7PA. Previous address: 5C Watts Lane Eastbourne BN21 1NP United Kingdom
filed on: 6th, December 2018
| address
Free Download
(1 page)
(TM01) 2018/09/01 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates 2018/12/05
filed on: 5th, December 2018
| confirmation statement
Free Download
(4 pages)
(TM01) 2018/09/15 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
Free Download
(1 page)
(SH01) 1020.00 GBP is the capital in company's statement on 2018/09/01
filed on: 27th, September 2018
| capital
Free Download
(3 pages)
(PSC07) Cessation of a person with significant control 2018/09/01
filed on: 27th, September 2018
| persons with significant control
Free Download
(1 page)
(PSC08) Notification of a person with significant control statement
filed on: 27th, September 2018
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on 2018/05/10.
filed on: 11th, May 2018
| officers
Free Download
(2 pages)
(AP01) New director appointment on 2018/05/10.
filed on: 11th, May 2018
| officers
Free Download
(2 pages)
(AP01) New director appointment on 2018/05/10.
filed on: 11th, May 2018
| officers
Free Download
(2 pages)
(CH01) On 2018/03/03 director's details were changed
filed on: 16th, March 2018
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 13th, February 2018
| incorporation