Company NameGestalt Interiors Limited
Company StatusDissolved
Company Number06883362
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 11 months ago)
Dissolution Date9 September 2015 (8 years, 6 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 NameClaudio Chieppe
Date of BirthMay 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleEntrepreneur
Correspondence AddressVia S. Toscana 33/B
Roverchiara (Vr)
37050
Italy
Secretary NameB&A Secretaries Ltd (Corporation)
StatusClosed
Appointed21 May 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 September 2015)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameB&A Partners Ltd (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence AddressB& A Partners Limited 32 St. James`S Street
London
SW1A 1HD
Secretary NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2012)
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2.5k at £1Claudio Chieppe
50.00%
Ordinary
2.5k at £1Gabriele Lorenzoni
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,194
Cash£1,917
Current Liabilities£108,351

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 February 2015Liquidators' statement of receipts and payments to 3 February 2015 (7 pages)
17 February 2015Liquidators' statement of receipts and payments to 3 February 2015 (7 pages)
17 February 2015Liquidators statement of receipts and payments to 3 February 2015 (7 pages)
17 February 2015Liquidators statement of receipts and payments to 3 February 2015 (7 pages)
7 February 2014Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 7 February 2014 (1 page)
6 February 2014Statement of affairs with form 4.19 (5 pages)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Statement of affairs with form 4.19 (5 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 5,000
(4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 5,000
(4 pages)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Termination of appointment of B&a Directors Ltd as a secretary (1 page)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Termination of appointment of B&a Directors Ltd as a secretary (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Appointment of B&a Directors Ltd as a secretary (2 pages)
10 January 2011Appointment of B&a Directors Ltd as a secretary (2 pages)
17 November 2010Termination of appointment of B&a Partners Limited as a secretary (1 page)
17 November 2010Termination of appointment of B&a Partners Limited as a secretary (1 page)
13 October 2010Registered office address changed from 32 St James's Street London SW1A 1HD on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 32 St James's Street London SW1A 1HD on 13 October 2010 (1 page)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
24 April 2009Registered office changed on 24/04/2009 from b& a partners LIMITED 32 st. James`s street london SW1A 1HD (1 page)
24 April 2009Registered office changed on 24/04/2009 from b& a partners LIMITED 32 st. James`s street london SW1A 1HD (1 page)
21 April 2009Incorporation (17 pages)
21 April 2009Incorporation (17 pages)