Company NameBertolositrade Limited
Company StatusDissolved
Company Number07577693
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dominik Heinz Bertolosi
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySwiss
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSonnmattstr. 65
Pfeffikon
5735
Secretary NameL4You Co Sec Ltd (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park
Aldermaston
Berks
RG7 8NN

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at €1Dominik Heinz Bertolosi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Registered office address changed from 126 Duckett Street London E1 4SY to 20-22 Wenlock Road London N1 7GU on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 126 Duckett Street London E1 4SY to 20-22 Wenlock Road London N1 7GU on 14 March 2016 (1 page)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • EUR 1
(3 pages)
15 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • EUR 1
(3 pages)
30 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • EUR 1
(3 pages)
30 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • EUR 1
(3 pages)
15 March 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 15 March 2014 (1 page)
15 March 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 15 March 2014 (1 page)
15 March 2014Termination of appointment of L4You Co Sec Ltd as a secretary (1 page)
15 March 2014Termination of appointment of L4You Co Sec Ltd as a secretary (1 page)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)