Company NameIndustria & Sviluppo Limited
Company StatusDissolved
Company Number05444102
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Fabrizio Carbone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla Du Leman
21 Boulevard Rainier Iii
Monaco
Mc98000
Foreign
Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,222
Cash£7,421
Current Liabilities£19,643

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(4 pages)
7 June 2010Director's details changed for Fabrizio Carbone on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Fabrizio Carbone on 5 May 2010 (2 pages)
7 June 2010Director's details changed for Fabrizio Carbone on 5 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 October 2007Company name changed industria & finanza LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed industria & finanza LIMITED\certificate issued on 08/10/07 (2 pages)
6 August 2007Return made up to 05/05/07; full list of members (2 pages)
6 August 2007Return made up to 05/05/07; full list of members (2 pages)
7 March 2007Company name changed dt international distribution li mited\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed dt international distribution li mited\certificate issued on 07/03/07 (2 pages)
15 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 August 2006Accounts made up to 31 May 2006 (5 pages)
6 July 2006Company name changed chain consulting LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed chain consulting LIMITED\certificate issued on 06/07/06 (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 05/05/06; full list of members (2 pages)
28 June 2006Return made up to 05/05/06; full list of members (2 pages)
11 July 2005Company name changed g m trading 2000 LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed g m trading 2000 LIMITED\certificate issued on 11/07/05 (2 pages)
9 June 2005Ad 05/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005Ad 05/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
5 May 2005Incorporation (16 pages)
5 May 2005Incorporation (16 pages)