Company NameEfisio Monni Limited
Company StatusDissolved
Company Number06336385
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Efisio Monni
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2007(3 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 30 July 2019)
RoleTiling Contractor
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Robert James Roberts
NationalityBritish
StatusClosed
Appointed28 December 2007(4 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Efisio Monni
100.00%
Ordinary

Financials

Year2014
Net Worth£7,615
Cash£1,383
Current Liabilities£2,046

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 November 2017Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 February 2016Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page)
5 December 2015Secretary's details changed for Mr Robert James Roberts on 30 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages)
15 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014 (1 page)
12 December 2013Secretary's details changed for Mr Robert James Roberts on 12 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
7 August 2012Secretary's details changed for Mr Robert James Roberts on 12 March 2012 (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
21 August 2008Return made up to 07/08/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
20 August 2008Secretary appointed mr robert james roberts (1 page)
20 August 2008Director appointed mr efisio monni (1 page)
2 January 2008Registered office changed on 02/01/08 from: third floor 15 poland street london W1F 8QE (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Secretary resigned (1 page)
7 August 2007Incorporation (14 pages)