Company NameBruno Rimini Ag Limited
Company StatusDissolved
Company Number06598949
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Riccardo Rimini
Date of BirthNovember 1928 (Born 95 years ago)
NationalityItalian
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Branscombe Gardens
London
N21 3BP
Director NameMr Simon John Wigley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Woodsgate Way
Pembury
Tunbridge Wells
Kent
TN2 4NJ
Secretary NameFrancesca Gill
NationalityItalian
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Donovan Avenue
London
N10 2JU

Location

Registered AddressTarget Winters 3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Director's details changed for Simon Wigley on 21 May 2010 (2 pages)
10 June 2010Director's details changed for Simon Wigley on 21 May 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
22 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 29 ludgate hill london EC4M 7JE united kingdom (1 page)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 29 ludgate hill london EC4M 7JE united kingdom (1 page)
21 May 2008Incorporation (14 pages)
21 May 2008Incorporation (14 pages)