Company Name3 L Capital Limited
Company StatusDissolved
Company Number07057080
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)
Dissolution Date29 September 2020 (3 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 NameMrs Isabella Gasparutti
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMrs Isabella Gasparutti
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed04 April 2016(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Gerardino Barracchini
Date of BirthJuly 1969 (Born 54 years ago)
NationalityVenezuelan
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleClergy
Country of ResidenceVenezuela
Correspondence AddressSuite 3 98 Kirkstall Road
Leeds
L53 1YN
Director NameMs Marina Eusebi
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceItaly
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameMr Christopher Stephen Smith
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Salvatore Buellis
Date of BirthMay 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2016)
RoleAccountant
Country of ResidenceItaly
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gerardino Barracchini
100.00%
Ordinary

Financials

Year2014
Net Worth£3,010
Cash£3,590
Current Liabilities£3,680,849

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 October 2017Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to 38 Craven Street London WC2N 5NG on 27 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
7 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Second filing for the appointment of Isabella Gasparutti as a director (5 pages)
21 June 2016Appointment of Isabella Gasparutti as a director on 1 March 2016 (3 pages)
18 April 2016Appointment of Mrs Isabella Gasparutti as a director on 4 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2016.
(3 pages)
18 April 2016Appointment of Mrs Isabella Gasparutti as a director on 4 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2016.
  • ANNOTATION Part Rectified The director's date of appointment shown on the AP01 was removed from the public register on 21/09/2016 as it is invalid or ineffective
(4 pages)
18 April 2016Termination of appointment of Salvatore Buellis as a director on 4 April 2016 (1 page)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Termination of appointment of Marina Eusebi as a director on 26 May 2015 (1 page)
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
21 October 2014Appointment of Mr Salvatore Buellis as a director on 13 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 December 2012Registered office address changed from Suite 3 98 Kirkstall Road Leeds United Kingdom L53 1YN United Kingdom on 19 December 2012 (1 page)
19 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
11 January 2012Annual return made up to 26 October 2011 (14 pages)
20 September 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
3 August 2010Termination of appointment of Gerardino Barracchini as a director (1 page)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 October 2009Incorporation (23 pages)