Company NameVitae Nazareni Found Ltd
Company StatusDissolved
Company Number06709263
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous Name21 Settembre Brevetti Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMihaela Gina
Date of BirthJune 1971 (Born 52 years ago)
NationalityRomanian
StatusClosed
Appointed24 May 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressFrunzelor 14 Podari
Dolj
Romania
Director NameGiovanni Barzago
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Fanti 11 Misano Di Ger D'Adda
Bergamo
24040

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Mihaela Gina
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (2 pages)
28 August 2014Application to strike the company off the register (2 pages)
15 June 2014Accounts made up to 30 September 2013 (2 pages)
15 June 2014Accounts made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
26 June 2013Accounts made up to 30 September 2012 (2 pages)
26 June 2013Accounts made up to 30 September 2012 (2 pages)
28 May 2013Company name changed 21 settembre brevetti LTD\certificate issued on 28/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-24
(3 pages)
28 May 2013Company name changed 21 settembre brevetti LTD\certificate issued on 28/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-24
(3 pages)
25 May 2013Termination of appointment of Giovanni Barzago as a director on 24 May 2013 (1 page)
25 May 2013Appointment of Mihaela Gina as a director on 24 May 2013 (2 pages)
25 May 2013Appointment of Mihaela Gina as a director on 24 May 2013 (2 pages)
25 May 2013Termination of appointment of Giovanni Barzago as a director on 24 May 2013 (1 page)
18 May 2013Registered office address changed from 226 High Road London NW10 2NX on 18 May 2013 (1 page)
18 May 2013Registered office address changed from 226 High Road London NW10 2NX on 18 May 2013 (1 page)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts made up to 30 September 2011 (4 pages)
26 June 2012Accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts made up to 30 September 2010 (4 pages)
5 April 2011Accounts made up to 30 September 2010 (4 pages)
23 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
18 August 2010Accounts made up to 30 September 2009 (4 pages)
18 August 2010Accounts made up to 30 September 2009 (4 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
28 June 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
18 February 2010Registered office address changed from 63 Kings Way Wembley London HA9 7QP Uk on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 63 Kings Way Wembley London HA9 7QP Uk on 18 February 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2008Incorporation (13 pages)
26 September 2008Incorporation (13 pages)