Company NameGOL Trade Ltd
Company StatusDissolved
Company Number06901576
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesSicily In London Limited and Giannetti Logistic Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 46711Wholesale of petroleum and petroleum products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Sebastiano Accaputo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed20 April 2010(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 16 August 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Charlotte Road
London
SW13 9QJ
Director NameMrs Maria Attardi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Boileau Road
London
SW13 9BL
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PH

Contact

Websitesicilyinlondon.co.uk

Location

Registered Address9 Charlotte Road
London
SW13 9QJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

500 at £1Giannetti Logistic LTD
50.00%
Ordinary
500 at £1Sebastiano Accaputo
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,453
Current Liabilities£1,997

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
14 July 2015Registered office address changed from C/O Suite 36 88-90 Hatton Garden Suite 36 London EC1N 8PG to 9 Charlotte Road London SW13 9QJ on 14 July 2015 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Registered office address changed from 20 Church Walk London SW13 9RL to 88-90 Hatton Garden Suite 36 London EC1N 8PG on 17 July 2014 (1 page)
6 February 2014Company name changed giannetti logistic systems LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 October 2013Company name changed sicily in london LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Registered office address changed from 50 Boileau Road London SW13 9BL United Kingdom on 21 February 2013 (1 page)
2 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
14 September 2011Termination of appointment of Maria Attardi as a director (1 page)
16 June 2011Director's details changed for Mr Sebastiano Accaputo on 1 January 2011 (2 pages)
16 June 2011Director's details changed for Mr Sebastiano Accaputo on 1 January 2011 (2 pages)
16 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010Director's details changed for Mrs Maria Attardi on 29 November 2010 (2 pages)
21 December 2010Registered office address changed from 31 Barnes Avenue London SW13 9AA on 21 December 2010 (1 page)
21 December 2010Director's details changed for Sebastiano Accaputo on 29 November 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
7 June 2010Director's details changed for Maria Attardi on 11 May 2010 (2 pages)
29 April 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 29 April 2010 (2 pages)
29 April 2010Appointment of Sebastiano Accaputo as a director (3 pages)
11 May 2009Incorporation (13 pages)