Company NameButterfly Investment Corporation Limited
Company StatusDissolved
Company Number02932126
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Salvatore Palmeri
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed23 February 2016(21 years, 9 months after company formation)
Appointment Duration6 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(21 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2003(9 years after company formation)
Appointment Duration12 years, 9 months (resigned 23 February 2016)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Contact

Websitehfw.com

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

289.3k at €1Augurship 33 LTD
100.00%
Ordinary
1 at £1Hfw Nominees LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£176,169
Current Liabilities£28,993

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 May 2020Compulsory strike-off action has been discontinued (1 page)
29 May 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • EUR 289,256
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • EUR 289,256
  • GBP 1
(6 pages)
1 August 2016Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages)
1 August 2016Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Salvatore Palmeri as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Caroline Nicola Bond as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Durrants Nominees Limited as a secretary on 23 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • EUR 289,256
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • EUR 289,256
  • GBP 1
(4 pages)
16 July 2015Appointment of Ms Caroline Nicola Bond as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Ms Caroline Nicola Bond as a director on 16 July 2015 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Termination of appointment of Caroline Nicola Bond as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Caroline Nicola Bond as a director on 28 November 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2014Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2014Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages)
31 July 2014Appointment of Caroline Nicola Bond as a director on 1 May 2014 (2 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • EUR 289,256
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • EUR 289,256
  • GBP 1
(4 pages)
2 May 2014Termination of appointment of Caroline Bond as a director (1 page)
2 May 2014Termination of appointment of Caroline Bond as a director (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
18 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
18 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 July 2009Return made up to 18/05/09; full list of members (3 pages)
16 July 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/08; full list of members (3 pages)
19 May 2009Return made up to 18/05/08; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 June 2008Director's change of particulars / caroline bond / 01/11/2007 (1 page)
2 June 2008Director's change of particulars / caroline bond / 01/11/2007 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
30 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 November 2005Registered office changed on 04/11/05 from: 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page)
4 November 2005Registered office changed on 04/11/05 from: 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page)
23 August 2005Return made up to 18/05/05; full list of members (2 pages)
23 August 2005Return made up to 18/05/05; full list of members (2 pages)
11 October 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
11 October 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
28 May 2004Return made up to 18/05/04; full list of members (5 pages)
28 May 2004Return made up to 18/05/04; full list of members (5 pages)
19 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 November 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
20 November 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Return made up to 18/05/03; full list of members (5 pages)
21 June 2003Return made up to 18/05/03; full list of members (5 pages)
21 June 2003New secretary appointed (2 pages)
22 April 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 30 April 2001 (9 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
16 June 2002Return made up to 18/05/02; no change of members (4 pages)
16 June 2002Return made up to 18/05/02; no change of members (4 pages)
30 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
30 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
19 November 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
19 November 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 18/05/01; full list of members (5 pages)
7 June 2001Return made up to 18/05/01; full list of members (5 pages)
7 June 2001Director's particulars changed (1 page)
22 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
22 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
2 June 2000Return made up to 18/05/00; no change of members (6 pages)
2 June 2000Return made up to 18/05/00; no change of members (6 pages)
24 March 2000Full accounts made up to 30 April 1999 (8 pages)
24 March 2000Full accounts made up to 30 April 1999 (8 pages)
24 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
24 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
3 June 1999Location of register of members (1 page)
3 June 1999Location of register of members (1 page)
3 June 1999Return made up to 18/05/99; no change of members (6 pages)
3 June 1999Return made up to 18/05/99; no change of members (6 pages)
12 May 1999Full accounts made up to 30 April 1998 (9 pages)
12 May 1999Full accounts made up to 30 April 1998 (9 pages)
10 February 1999Registered office changed on 10/02/99 from: marlow house lloyds avenue london EC3N 3AL (1 page)
10 February 1999Registered office changed on 10/02/99 from: marlow house lloyds avenue london EC3N 3AL (1 page)
20 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
20 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
5 June 1998Return made up to 18/05/98; full list of members (7 pages)
5 June 1998Return made up to 18/05/98; full list of members (7 pages)
5 May 1998Full accounts made up to 30 April 1997 (9 pages)
5 May 1998Full accounts made up to 30 April 1997 (9 pages)
21 January 1998Delivery ext'd 3 mth 30/04/97 (1 page)
21 January 1998Delivery ext'd 3 mth 30/04/97 (1 page)
25 May 1997Return made up to 18/05/97; no change of members (6 pages)
25 May 1997Return made up to 18/05/97; no change of members (6 pages)
7 May 1997Full accounts made up to 30 April 1996 (10 pages)
7 May 1997Full accounts made up to 30 April 1996 (10 pages)
21 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
21 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
12 July 1995Return made up to 18/05/95; full list of members (10 pages)
12 July 1995Return made up to 18/05/95; full list of members (10 pages)