Company NameDomus Italica Limited
Company StatusDissolved
Company Number07554462
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Augusto Marini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2012(1 year after company formation)
Appointment Duration7 years, 7 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Nicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr Alberto Orru
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Burnham Court
Moscow Road
London
W2 4SW

Contact

Websitedomusitalicaltd.co.uk
Email address[email protected]
Telephone01932 428436
Telephone regionWeybridge

Location

Registered Address41 Nicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Augusto Marini
100.00%
Ordinary

Financials

Year2014
Net Worth-£799,170
Cash£119,964
Current Liabilities£3,230,292

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 December 2014Delivered on: 3 January 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The manna, 4 broomfields, esher park avenue, esher t/no SY563325.
Outstanding
23 December 2014Delivered on: 3 January 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The manna, 4 broomfields, esher park avenue, esher t/no SY563325.
Outstanding
23 December 2014Delivered on: 3 January 2015
Persons entitled: Aura Finance Limited

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 3 January 2015
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: The manna, 4 broomfields, esher park avenue, esher t/no SY563325.
Outstanding
16 January 2014Delivered on: 23 January 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The manna esher park avenue esher t/no SY563325. Notification of addition to or amendment of charge.
Outstanding
16 January 2014Delivered on: 23 January 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The manna esher park avenue esher t/no SY563325. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Satisfaction of charge 075544620003 in full (1 page)
10 March 2017Satisfaction of charge 075544620003 in full (1 page)
10 March 2017Satisfaction of charge 075544620004 in full (1 page)
10 March 2017Satisfaction of charge 075544620001 in full (1 page)
10 March 2017Satisfaction of charge 075544620001 in full (1 page)
10 March 2017Satisfaction of charge 075544620006 in full (1 page)
10 March 2017Satisfaction of charge 075544620004 in full (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Satisfaction of charge 075544620005 in full (1 page)
10 March 2017Satisfaction of charge 075544620006 in full (1 page)
10 March 2017Satisfaction of charge 075544620002 in full (1 page)
10 March 2017Satisfaction of charge 075544620005 in full (1 page)
10 March 2017Satisfaction of charge 075544620002 in full (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Director's details changed for Mr Augusto Marini on 7 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Augusto Marini on 7 March 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Director's details changed for Mr Augusto Marini on 7 March 2015 (2 pages)
3 January 2015Registration of charge 075544620006, created on 23 December 2014 (38 pages)
3 January 2015Registration of charge 075544620005, created on 23 December 2014 (39 pages)
3 January 2015Registration of charge 075544620004, created on 23 December 2014 (23 pages)
3 January 2015Registration of charge 075544620005, created on 23 December 2014 (39 pages)
3 January 2015Registration of charge 075544620003, created on 23 December 2014 (39 pages)
3 January 2015Registration of charge 075544620004, created on 23 December 2014 (23 pages)
3 January 2015Registration of charge 075544620006, created on 23 December 2014 (38 pages)
3 January 2015Registration of charge 075544620003, created on 23 December 2014 (39 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Augusto Marini on 8 March 2013 (2 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Augusto Marini on 8 March 2013 (2 pages)
25 March 2014Director's details changed for Augusto Marini on 8 March 2013 (2 pages)
23 January 2014Registration of charge 075544620001 (39 pages)
23 January 2014Registration of charge 075544620002 (37 pages)
23 January 2014Registration of charge 075544620002 (37 pages)
23 January 2014Registration of charge 075544620001 (39 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 September 2013 (2 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Appointment of Augusto Marini as a director (2 pages)
17 April 2012Termination of appointment of Alberto Orru as a director (2 pages)
17 April 2012Termination of appointment of Alberto Orru as a director (1 page)
17 April 2012Termination of appointment of Alberto Orru as a director (2 pages)
17 April 2012Termination of appointment of Alberto Orru as a director (1 page)
17 April 2012Appointment of Augusto Marini as a director (2 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)