Company NameENZO Degli Angiuoni UK Limited
Company StatusDissolved
Company Number03945296
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameVincenzo Angiuoni
NationalityItalian
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressVia Fara Gustavo 26
Lentate Sul Seveso (Mi)
Italy
Foreign
Director NameMs Patty Claire Harper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2021(21 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Earlsfield Business Centre 9 Lydden Road
London
SW18 4LT
Director NameGabriella Angiuoni
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 305 Sussex Mansions
79-85 Old Brompton Road
London
SW7 3LB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMs Patty Claire Harper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(4 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address70 Beauval Road
London
SE22 8UQ

Contact

Websiteedaspa.com

Location

Registered AddressUnit 32 Earlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

3 at £1Mr Roberto Angiuoni
30.00%
Ordinary
3 at £1Mr Vincenzo Angiuoni
30.00%
Ordinary
2 at £1Miss Gabriella Angiuoni
20.00%
Ordinary
2 at £1Miss Maria Adele Cappelly
20.00%
Ordinary

Financials

Year2014
Net Worth£30,078
Cash£5,605
Current Liabilities£111,452

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
29 March 2022Application to strike the company off the register (1 page)
9 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 February 2022Appointment of Ms Patty Claire Harper as a director on 31 December 2021 (2 pages)
7 January 2022Termination of appointment of Patty Claire Harper as a director on 31 December 2021 (1 page)
24 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 June 2021Director's details changed for Patty Claire Harper on 1 June 2021 (2 pages)
3 June 2021Director's details changed for Patty Claire Harper on 1 June 2021 (2 pages)
21 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 November 2020Registered office address changed from Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT England to Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 12 November 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 March 2020Registered office address changed from Unit a112, Riverside Business Centre Haldane Place London SW18 4UQ England to Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT on 24 March 2020 (1 page)
17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 December 2018Registered office address changed from 58 Lyford Road London SW18 3JJ to Unit a112, Riverside Business Centre Haldane Place London SW18 4UQ on 17 December 2018 (1 page)
16 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
29 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Registered office address changed from Argon House Argon Mews London SW6 1BJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Argon House Argon Mews London SW6 1BJ on 29 July 2013 (1 page)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Patty Claire Harper on 31 December 2009 (2 pages)
22 April 2010Director's details changed for Patty Claire Harper on 31 December 2009 (2 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 May 2009Return made up to 09/03/09; full list of members (4 pages)
20 May 2009Return made up to 09/03/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 09/03/07; full list of members (7 pages)
23 April 2007Return made up to 09/03/07; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 April 2004Return made up to 10/03/04; full list of members (7 pages)
21 April 2004Return made up to 10/03/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 May 2003Return made up to 10/03/03; no change of members (6 pages)
16 May 2003Return made up to 10/03/03; no change of members (6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 April 2002Return made up to 10/03/02; no change of members (6 pages)
4 April 2002Return made up to 10/03/02; no change of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Registered office changed on 04/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
4 July 2000Registered office changed on 04/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
6 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Ad 10/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Ad 10/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 March 2000Incorporation (10 pages)
10 March 2000Incorporation (10 pages)