Company NamePortico Di Bologna Limited
Company StatusDissolved
Company Number03727688
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameHigbury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChloe Murison Small
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2000)
RoleEntrepreneur
Correspondence Address45 Idmiston Road
London
SE27 9HL
Director NameMassimo Trebbi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1999(1 week after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleEntrepreneur
Correspondence AddressVia Mazzini 105
Bologna
40137
Italy
Secretary NameChloe Murison Small
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2000)
RoleEntrepreneur
Correspondence Address45 Idmiston Road
London
SE27 9HL
Secretary NameGiovanna Lolli
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressVia A Lucchini 3
Bologna
40134
Foreign
Secretary NamePaula Mutti
NationalityItalian
StatusResigned
Appointed01 April 2001(2 years after company formation)
Appointment Duration12 months (resigned 31 March 2002)
RoleSecretary
Correspondence AddressVia Mazzini 105
Bologna
40137
Foreign
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address35-37 Villiers Street
London
WC2N 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 May 2003First Gazette notice for compulsory strike-off (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
2 June 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Return made up to 05/03/01; full list of members (7 pages)
29 March 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 45 idmiston road london SE27 9HL (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 April 2000Return made up to 05/03/00; full list of members (6 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
13 April 1999Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 1999Secretary resigned (1 page)
19 March 1999Company name changed higbury LIMITED\certificate issued on 22/03/99 (2 pages)