Company NameAlberti International Limited
Company StatusDissolved
Company Number06639523
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Maria Michela Da Prato
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed11 July 2008(4 days after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address. Via M. Vegio N. 12
00193 Rome
Italy
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 August 2008)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

4k at £1Binston Overseas LTD
80.00%
Ordinary
1000 at £1Ms Maria Michela Da Prato
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,668
Current Liabilities£5,969

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2012Auditor's resignation (1 page)
8 October 2012Auditor's resignation (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Termination of appointment of P & T Secretaries Limited as a secretary on 24 May 2012 (1 page)
15 June 2012Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 5,000
(4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 5,000
(4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 5,000
(4 pages)
1 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for P & T Secretaries Limited on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010 (2 pages)
9 July 2010Secretary's details changed for P & T Secretaries Limited on 7 July 2010 (2 pages)
9 July 2010Secretary's details changed for P & T Secretaries Limited on 7 July 2010 (2 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 August 2008Appointment terminated director edwardson parker associates LIMITED (1 page)
29 August 2008Appointment Terminated Director edwardson parker associates LIMITED (1 page)
29 August 2008Appointment Terminated Director john wortley-hunt (1 page)
29 August 2008Appointment terminated director john wortley-hunt (1 page)
6 August 2008Ad 15/07/08 gbp si 4998@1=4998 gbp ic 2/5000 (2 pages)
6 August 2008Ad 15/07/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2008Director appointed ms. Maria michela da prato (1 page)
14 July 2008Director appointed ms. Maria michela da prato (1 page)
14 July 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
14 July 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
7 July 2008Incorporation (28 pages)
7 July 2008Incorporation (28 pages)