Company NameElevation La Dolce Vita International Limited
DirectorsJulian Peter Dunlop Hill and John William Richard Yerbury
Company StatusDissolved
Company Number05343000
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Previous NameR M Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressMonkley House
Monkley Lane Rode
Bath
BA11 6QQ
Secretary NameMr Julian Peter Dunlop Hill
NationalityBritish
StatusCurrent
Appointed10 May 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameMr Humphrey Royden Marshall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bungalow Main Street
Dadford
Buckingham
Buckinghamshire
MK18 5JY
Secretary NameMrs Daphne Mary Marshall
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bungalow Main Street
Dadford
Buckingham
Buckinghamshire
MK18 5JY
Director NameCharles Leigh Feather
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressBoycott Manor
Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Director NamePaul Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 May 2005)
RoleCompany Director
Correspondence Address190 Le Buckingham Avenue
St Michael
Foreign
Monaco
Secretary NameCharles Leigh Feather
NationalityBritish
StatusResigned
Appointed11 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressBoycott Manor
Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£316,000
Gross Profit-£562,000
Net Worth-£940,000
Cash£43,000
Current Liabilities£1,259,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 October 2007Dissolved (1 page)
20 July 2007Notice of move from Administration to Dissolution (12 pages)
26 February 2007Administrator's progress report (10 pages)
26 September 2006Statement of administrator's proposal (29 pages)
25 August 2006Statement of affairs (8 pages)
8 August 2006Registered office changed on 08/08/06 from: bignell park barns chesterton oxfordshire OX26 1TD (1 page)
3 August 2006Appointment of an administrator (1 page)
3 February 2006Return made up to 26/01/06; full list of members (7 pages)
13 September 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
13 September 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 19 york road northampton northamptonshire NN1 5QG (1 page)
26 May 2005Memorandum and Articles of Association (5 pages)
26 May 2005Declaration of assistance for shares acquisition (10 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Particulars of mortgage/charge (3 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed;new director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
26 January 2005Incorporation (16 pages)