Company NameFiamma Limited
Company StatusDissolved
Company Number03885605
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Attilio Veo
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed06 December 1999(1 week after company formation)
Appointment Duration17 years, 8 months (closed 22 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMapledown
Wych Hill Lane
Woking
Surrey
GU22 0AH
Secretary NameMr Attilio Veo
NationalityItalian
StatusClosed
Appointed06 December 1999(1 week after company formation)
Appointment Duration17 years, 8 months (closed 22 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMapledown
Wych Hill Lane
Woking
Surrey
GU22 0AH
Director NameMrs Jennifer Veo
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration15 years, 8 months (resigned 24 August 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMapledown
Wych Hill Lane
Woking
Surrey
GU22 0AH
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Attilio Veo
100.00%
Ordinary

Financials

Year2014
Net Worth£34,944
Cash£45,285
Current Liabilities£23,541

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
18 November 2015Registered office address changed from Mapledown Wychhill Lane Woking Surrey GU22 0AH to International House 24 Holborn Viaduct London EC1A 2BN on 18 November 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Termination of appointment of Jennifer Veo as a director on 24 August 2015 (1 page)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Attilio Veo on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mrs Jennifer Veo on 27 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2007Return made up to 24/11/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2006Return made up to 24/11/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Return made up to 24/11/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2004Return made up to 24/11/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 November 2003Return made up to 24/11/03; full list of members (7 pages)
7 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2002Return made up to 24/11/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
16 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
29 November 1999Incorporation (13 pages)