Company NameBertani London Ltd
Company StatusDissolved
Company Number07079718
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameFranco Bertani
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed25 May 2010(6 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 18 August 2020)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressPiano 1 Via Lolli 30
Reggio Emilia
Reggio Emilia 42100
Italy
Director NameMr Angelo Cristofaro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Court St Luke's Estate
Bath Street
London
EC1V 9EU

Contact

Websitebertanilondon.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10.1k at £1Sisma Spa
99.50%
Ordinary
50 at £1Mr Angelo Cristofaro
0.50%
Ordinary

Financials

Year2014
Net Worth-£148,757
Cash£480
Current Liabilities£304,403

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
15 May 2019Liquidators' statement of receipts and payments to 12 March 2019 (12 pages)
3 May 2018Liquidators' statement of receipts and payments to 12 March 2018 (15 pages)
3 April 2017Registered office address changed from 151 Goswell Road London EC1V 7ET to 82 st John Street London EC1M 4JN on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 151 Goswell Road London EC1V 7ET to 82 st John Street London EC1M 4JN on 3 April 2017 (2 pages)
28 March 2017Statement of affairs with form 4.19 (6 pages)
28 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
(1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
(1 page)
28 March 2017Statement of affairs with form 4.19 (6 pages)
1 August 2016Termination of appointment of Angelo Cristofaro as a director on 25 July 2016 (1 page)
1 August 2016Termination of appointment of Angelo Cristofaro as a director on 25 July 2016 (1 page)
2 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,100
(4 pages)
2 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,100
(4 pages)
19 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,100
(4 pages)
6 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,100
(4 pages)
11 November 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Mr Angelo Cristofaro on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Angelo Cristofaro on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Angelo Cristofaro on 1 November 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Director's details changed for Franco Bertani on 1 September 2010 (3 pages)
25 February 2011Director's details changed for Franco Bertani on 1 September 2010 (3 pages)
25 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
25 February 2011Director's details changed for Franco Bertani on 1 September 2010 (3 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 July 2010Registered office address changed from C/O G Teoli & Co 1379 High Road Whetstone London N20 9LP on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from C/O G Teoli & Co 1379 High Road Whetstone London N20 9LP on 30 July 2010 (2 pages)
30 July 2010Appointment of Franco Bertani as a director (3 pages)
30 July 2010Appointment of Franco Bertani as a director (3 pages)
7 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
7 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 April 2010Registered office address changed from 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU United Kingdom on 7 April 2010 (2 pages)
7 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
7 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 April 2010Registered office address changed from 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU United Kingdom on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU United Kingdom on 7 April 2010 (2 pages)
18 November 2009Incorporation (21 pages)
18 November 2009Incorporation (21 pages)