Company NameBauunternehmung Cotti. Ltd
Company StatusDissolved
Company Number06583683
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michele Cottitto
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleMason
Country of ResidenceGermany
Correspondence AddressFriedensstr. 56
Moenchengladbach
41236
Germany
Secretary NameSL24 Ltd (Corporation)
StatusClosed
Appointed02 May 2013(5 years after company formation)
Appointment Duration4 years, 8 months (closed 02 January 2018)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Mr Michele Cottitto
100.00%
Ordinary

Financials

Year2014
Net Worth£4,748
Cash£15,198
Current Liabilities£44,466

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
18 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
31 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(4 pages)
8 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(4 pages)
8 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500
(4 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500
(4 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 July 2013Appointment of Sl24 Ltd as a secretary (2 pages)
3 July 2013Appointment of Sl24 Ltd as a secretary (2 pages)
3 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2009 (10 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2009 (10 pages)
2 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (6 pages)
2 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (6 pages)
2 February 2011Amended accounts made up to 31 May 2009 (10 pages)
2 February 2011Amended accounts made up to 31 May 2009 (10 pages)
16 June 2010Director's details changed for Mr Michele Cottitto on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Michele Cottitto on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Michele Cottitto on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Return made up to 02/05/09; full list of members (3 pages)
1 September 2009Return made up to 02/05/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Incorporation (10 pages)
2 May 2008Incorporation (10 pages)