Company NamePositivo Limited
Company StatusDissolved
Company Number05120094
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Boudewyn Donker-Curtius
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameAdsiduus Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address92 Cromer Street
London
WC1H 8DD

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Martyn Verity
50.00%
Ordinary B
10 at £1Peter Boudewyn Donker-curtius
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,885
Cash£8,909
Current Liabilities£4,216

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(4 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(4 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(4 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20
(4 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20
(4 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 July 2009Return made up to 05/05/09; full list of members (3 pages)
22 July 2009Return made up to 05/05/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 05/05/06; full list of members (2 pages)
31 May 2006Return made up to 05/05/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
16 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page)
9 December 2004Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page)
12 May 2004Ad 05/05/04--------- £ si 10@1=10 £ ic 10/20 (2 pages)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2004Ad 05/05/04--------- £ si 10@1=10 £ ic 10/20 (2 pages)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)