Company NameMamma Mia Cucina Limited
Company StatusDissolved
Company Number08015975
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alessio Polito
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Chingford
London
E4 7BA
Director NameMs Anny Nicolette Marie Uzice
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Chingford
London
E4 7BA

Contact

Websitemammamiacucina.co.uk
Email address[email protected]
Telephone020 85241333
Telephone regionLondon

Location

Registered AddressC/O Kennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £1Alessio Polito
50.00%
Ordinary
50 at £1Anny Nicolette Marie Uzice
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,427
Cash£405
Current Liabilities£132,112

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 September 2021Final Gazette dissolved following liquidation (1 page)
14 June 2021Return of final meeting in a creditors' voluntary winding up (28 pages)
25 March 2021Liquidators' statement of receipts and payments to 15 January 2021 (28 pages)
21 January 2020Liquidators' statement of receipts and payments to 15 January 2020 (32 pages)
19 February 2019Appointment of a voluntary liquidator (4 pages)
4 February 2019Registered office address changed from 92 Station Road Chingford London E4 7BA to C/O Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 4 February 2019 (2 pages)
31 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-16
(1 page)
31 January 2019Statement of affairs (8 pages)
10 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Notification of Alessio Polito as a person with significant control on 6 July 2016 (2 pages)
7 August 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
7 August 2017Notification of Alessio Polito as a person with significant control on 6 July 2016 (2 pages)
7 August 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Termination of appointment of Anny Uzice as a director (1 page)
16 December 2013Termination of appointment of Anny Uzice as a director (1 page)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2012Incorporation (19 pages)
2 April 2012Incorporation (19 pages)