Company NameBionda Castana Milano Limited
Company StatusDissolved
Company Number05357564
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date17 July 2020 (3 years, 9 months ago)
Previous NameStrut Shoes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Natalia Maria Barbieri
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Elizabeth Street
London
SW1W 9PJ
Director NameJennifer May Portman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Elizabeth Street
London
SW1W 9PJ
Secretary NameJennifer May Portman
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMalvern House 15-16 Nassau Street
London
W1W 7AB
Director NameMr Roger Leonard Portman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(10 years, 5 months after company formation)
Appointment Duration5 years (closed 17 July 2020)
RoleSenior Design Draughtsman
Country of ResidenceEngland
Correspondence Address75 Elizabeth Street
London
SW1W 9PJ
Director NameRowa Abdullah S Kamel
Date of BirthSeptember 1991 (Born 32 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed28 November 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address3rd Floor, 52 Jermyn Street
London
SW1Y 6LX
Director NameMr Dean Cook
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Connaught House Mount Row
London
W1K 3RA
Director NameMr Nauzer Aspi Dinshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught House Mount Row
London
W1K 3RA
Director NameMr Shezi Nackvi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught House Mount Row
London
W1K 3RA
Director NameAlison Christine De Renzy Dodds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish/American
StatusResigned
Appointed18 June 2015(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught House Mount Row
London
W1K 3RA
Director NameAisha Jawed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peninvest Ltd 1 Connaught House
Mount Row
London
W1K 3RA
Director NameMrs Meriem Outarikt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peninvest Ltd 1 Connaught House
Mount Row
London
W1K 3RA
Director NameAlevtyna Stavtseva
Date of BirthMay 1983 (Born 41 years ago)
NationalityUkrainian
StatusResigned
Appointed09 July 2015(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peninvest Ltd 1 Connaught House
Mount Row
London
W1K 3RA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebiondacastana.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

20 at £1Peninvest LTD
6.01%
Ordinary A
133 at £1Rowa Abdullah S Kamel
39.94%
Ordinary A
80 at £1Rak Holdings LTD
24.02%
Ordinary A
50 at £1Jennifer May Portman
15.02%
Ordinary A
50 at £1Natalia Maria Barbieri
15.02%
Ordinary A

Financials

Year2014
Net Worth-£901,421
Cash£778,161
Current Liabilities£457,203

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

28 June 2010Delivered on: 29 June 2010
Satisfied on: 19 August 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 March 2017Administrator's progress report to 10 February 2017 (21 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Result of meeting of creditors (2 pages)
10 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 January 2017Statement of affairs with form 2.14B (8 pages)
30 December 2016Result of meeting of creditors (36 pages)
30 November 2016Statement of administrator's proposal (35 pages)
13 October 2016Registered office address changed from 75 Elizabeth Street London SW1W 9PJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 October 2016 (2 pages)
11 October 2016Appointment of an administrator (1 page)
27 July 2016Registered office address changed from C/O Crowe Clark Whitehill (London) Limited 3rd Floor, 52 Jermyn Street London SW1Y 6LX England to 75 Elizabeth Street London SW1W 9PJ on 27 July 2016 (1 page)
22 July 2016Termination of appointment of Alevtyna Stavtseva as a director on 12 July 2016 (2 pages)
22 July 2016Termination of appointment of Rowa Abdullah S Kamel as a director on 12 July 2016 (2 pages)
22 July 2016Termination of appointment of Alison Christine De Renzy Dodds as a director on 1 July 2016 (2 pages)
22 July 2016Termination of appointment of Nauzer Aspi Dinshaw as a director on 12 July 2016 (2 pages)
22 July 2016Termination of appointment of Aisha Jawed as a director on 10 July 2016 (2 pages)
22 July 2016Termination of appointment of Meriem Outarikt as a director on 12 July 2016 (2 pages)
21 July 2016Termination of appointment of Shezi Nackvi as a director on 12 July 2016 (2 pages)
20 July 2016Director's details changed for Jennifer May Portman on 15 July 2016 (2 pages)
20 July 2016Director's details changed for Natalia Maria Barbieri on 15 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Roger Leonard Portman on 15 July 2016 (2 pages)
1 March 2016Director's details changed for Natalia Maria Barbieri on 8 February 2016 (2 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 333
(13 pages)
1 March 2016Director's details changed for Jennifer May Portman on 8 February 2016 (2 pages)
11 November 2015Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to C/O Crowe Clark Whitehill (London) Limited 3rd Floor, 52 Jermyn Street London SW1Y 6LX on 11 November 2015 (1 page)
19 August 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Appointment of Alevtyna Stavtseva as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Alevtyna Stavtseva as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Meriem Outarikt as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Meriem Outarikt as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Aisha Jawed as a director on 18 June 2015 (2 pages)
30 July 2015Appointment of Mr Roger Leonard Portman as a director on 9 July 2015 (2 pages)
30 July 2015Appointment of Alison Christine De Renzy Dodds as a director on 18 June 2015 (2 pages)
30 July 2015Appointment of Mr Roger Leonard Portman as a director on 9 July 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 333
(8 pages)
18 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 333
(8 pages)
17 March 2015Director's details changed for Natalia Maria Barbieri on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Natalia Maria Barbieri on 1 February 2015 (2 pages)
17 March 2015Termination of appointment of Dean Cook as a director on 5 January 2015 (1 page)
17 March 2015Termination of appointment of Dean Cook as a director on 5 January 2015 (1 page)
27 February 2015Secretary's details changed for Jennifer May Portman on 7 January 2015 (1 page)
27 February 2015Director's details changed for Jennifer May Portman on 7 January 2015 (2 pages)
27 February 2015Secretary's details changed for Jennifer May Portman on 7 January 2015 (1 page)
27 February 2015Director's details changed for Jennifer May Portman on 7 January 2015 (2 pages)
22 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 333.00
(4 pages)
22 October 2014Change of share class name or designation (2 pages)
14 October 2014Appointment of Mr Shezi Nackvi as a director on 17 September 2014 (2 pages)
14 October 2014Appointment of Mr Nauzer Aspi Dinshaw as a director on 17 September 2014 (2 pages)
14 October 2014Appointment of Mr Dean Cook as a director on 17 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(7 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(7 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
22 January 2013Appointment of Rowa Abdullah S Kamel as a director (3 pages)
10 January 2013Statement of company's objects (2 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 28/11/2012
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
10 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 200
(4 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Secretary's details changed for Jennifer May Portman on 26 April 2010 (1 page)
27 April 2010Director's details changed for Jennifer May Portman on 26 April 2010 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 March 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 August 2008Return made up to 08/02/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from 10-14 accommodation road london NW11 8EP (1 page)
24 January 2008Return made up to 08/02/07; full list of members (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 January 2007Company name changed strut shoes LIMITED\certificate issued on 10/01/07 (2 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 08/02/06; full list of members (7 pages)
18 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
8 February 2005Incorporation (17 pages)