Company NameProject Stelvio Ltd
Company StatusDissolved
Company Number07408658
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 5 months ago)
Dissolution Date16 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMario Sisik
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySlovak
StatusClosed
Appointed12 December 2011(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 16 March 2022)
RoleConsultant
Country of ResidenceSlovakia
Correspondence Address73 Saxon Court
5 York Way
London
N1C 4AN
Director NameWilliam John Buckingham-Burr
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunston Road
London
SW11 5QU
Director NameMr Sean Joseph Mackenzie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 40-41 The Green
Barrow
Bury St. Edmunds
Suffolk
IP29 5AA

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£288,206
Current Liabilities£1,794

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 January 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
2 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-27
(1 page)
28 November 2020Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 November 2020 (2 pages)
17 November 2020Appointment of a voluntary liquidator (3 pages)
17 November 2020Declaration of solvency (5 pages)
3 November 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
15 November 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
10 December 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 15 October 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 15 October 2017 with updates (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • EUR 290,000
(3 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • EUR 290,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 290,000
(3 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • EUR 290,000
(3 pages)
13 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • EUR 290,000
(3 pages)
13 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • EUR 290,000
(3 pages)
12 December 2013Director's details changed for Mario Sisik on 14 October 2013 (2 pages)
12 December 2013Director's details changed for Mario Sisik on 14 October 2013 (2 pages)
12 December 2013Director's details changed for Mario Sisik on 14 October 2013 (2 pages)
12 December 2013Director's details changed for Mario Sisik on 14 October 2013 (2 pages)
12 December 2013Director's details changed for Mario Sisik on 22 February 2013 (2 pages)
12 December 2013Director's details changed for Mario Sisik on 22 February 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 March 2013Registered office address changed from 42 Copperfield Street London England SE1 0DY England on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 42 Copperfield Street London England SE1 0DY England on 12 March 2013 (2 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages)
30 January 2012Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages)
14 December 2011Director's details changed for Mario Sisik on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mario Sisik on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mario Sisik on 13 December 2011 (2 pages)
14 December 2011Director's details changed for Mario Sisik on 13 December 2011 (2 pages)
13 December 2011Appointment of Mario Sisik as a director (2 pages)
13 December 2011Appointment of Mario Sisik as a director (2 pages)
12 December 2011Termination of appointment of Sean Mackenzie as a director (1 page)
12 December 2011Termination of appointment of William Buckingham-Burr as a director (1 page)
12 December 2011Termination of appointment of Sean Mackenzie as a director (1 page)
12 December 2011Termination of appointment of William Buckingham-Burr as a director (1 page)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • EUR 290,000
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • EUR 290,000
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • EUR 290,000
(3 pages)
8 August 2011Redenomination of shares. Statement of capital 25 July 2011 (4 pages)
8 August 2011Resolutions
  • RES13 ‐ Re-denomination 25/07/2011
(1 page)
8 August 2011Redenomination of shares. Statement of capital 25 July 2011 (4 pages)
8 August 2011Resolutions
  • RES13 ‐ Re-denomination 25/07/2011
(1 page)
22 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2
(3 pages)
17 March 2011Director's details changed for Mr Sean Joseph Mackenzie on 1 November 2010 (2 pages)
17 March 2011Director's details changed for Mr Sean Joseph Mackenzie on 1 November 2010 (2 pages)
17 March 2011Director's details changed for Mr Sean Joseph Mackenzie on 1 November 2010 (2 pages)
16 March 2011Director's details changed for William Buckingham-Burr on 1 November 2010 (2 pages)
16 March 2011Director's details changed for William Buckingham-Burr on 1 November 2010 (2 pages)
16 March 2011Director's details changed for William Buckingham-Burr on 1 November 2010 (2 pages)
15 October 2010Incorporation (20 pages)
15 October 2010Incorporation (20 pages)