Company NameTommaso Tinelli Limited
Company StatusDissolved
Company Number07407695
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameGrandbay Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Tommaso Tinelli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
King Abdul Aziz Road P.O-Box 833
Riyadh
11421
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(5 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Tommaso Tinelli
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
3 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
13 January 2014Total exemption full accounts made up to 31 October 2012 (11 pages)
13 January 2014Director's details changed for Mr. Tommaso Tinelli on 1 September 2013 (2 pages)
13 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Director's details changed for Mr. Tommaso Tinelli on 1 September 2013 (2 pages)
13 January 2014Director's details changed for Mr. Tommaso Tinelli on 1 September 2013 (2 pages)
13 January 2014Total exemption full accounts made up to 31 October 2012 (11 pages)
13 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Director's details changed for Mr. Tommaso Tinelli on 1 July 2011 (2 pages)
17 October 2012Director's details changed for Mr. Tommaso Tinelli on 1 July 2011 (2 pages)
17 October 2012Director's details changed for Mr. Tommaso Tinelli on 1 July 2011 (2 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages)
6 September 2012Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages)
6 September 2012Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages)
6 September 2012Director's details changed for Mr. Tommaso Tinelli on 19 May 2012 (2 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Dalila Heath as a director (1 page)
4 July 2011Termination of appointment of Dalila Heath as a director (1 page)
16 May 2011Company name changed grandbay trading LIMITED\certificate issued on 16/05/11
  • CONNOT ‐
(3 pages)
16 May 2011Company name changed grandbay trading LIMITED\certificate issued on 16/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(1 page)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(1 page)
8 April 2011Appointment of Mr. Tommaso Tinelli as a director (2 pages)
8 April 2011Appointment of Mr. Tommaso Tinelli as a director (2 pages)
1 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 April 2011 (1 page)
1 April 2011Appointment of Dalila Heath as a director (2 pages)
1 April 2011Appointment of Dalila Heath as a director (2 pages)
1 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Barbara Kahan as a director (1 page)
1 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 April 2011 (1 page)
1 April 2011Termination of appointment of Barbara Kahan as a director (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)