Company NameBi-Elle Fund & Asset Management UK Limited
Company StatusDissolved
Company Number05097939
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alberto Statti
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleBanker Director
Country of ResidenceEngland
Correspondence AddressM9 Warren House
Beckford Close
London
W14 8TW
Secretary NameElena Angioletti
NationalityItalian
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleBanker
Correspondence AddressM9 Warren House
Beckford Close
London
W14 8TW
Secretary NameAynsley Aherne
StatusResigned
Appointed03 May 2007(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2008)
RoleSecretary
Correspondence Address43 Sailmakers Court William Morris Way
London
SW6 2UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Alberto Statti
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 50,000
(3 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 50,000
(3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 May 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Full accounts made up to 31 December 2008 (16 pages)
20 January 2012Total exemption full accounts made up to 31 December 2009 (11 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Alberto Statti on 29 March 2010 (2 pages)
12 March 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Registered office address changed from , 35-37 Grosvenor Gardens, London, SW1W 0BS on 26 January 2010 (2 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
27 March 2009Full accounts made up to 31 December 2007 (25 pages)
6 August 2008Appointment terminated secretary aynsley aherne (1 page)
9 May 2008Full accounts made up to 31 December 2006 (19 pages)
7 May 2008Secretary's change of particulars / aynsley aherne / 28/05/2007 (1 page)
7 May 2008Return made up to 29/03/08; full list of members (3 pages)
6 May 2008Secretary appointed aynsley aherne (1 page)
6 May 2008Appointment terminated secretary elena angioletti (1 page)
28 December 2007Particulars of mortgage/charge (4 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Return made up to 29/03/07; full list of members (6 pages)
19 April 2007£ nc 50000/52632 13/02/07 (2 pages)
19 April 2007Ad 13/02/07--------- £ si 2632@1 (2 pages)
1 September 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 June 2005Return made up to 07/04/05; full list of members (6 pages)
3 December 2004Nc inc already adjusted 19/11/04 (1 page)
3 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2004Ad 19/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
13 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
7 April 2004Incorporation (16 pages)