Company NameBinomio Limited
Company StatusDissolved
Company Number07587444
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrancesca Biondi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameChris Van Der Westhuyzen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealand Citizen
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Chris Van Der Westhuyzen
50.00%
Ordinary A
1 at £1Francesca Biondi
50.00%
Ordinary B

Financials

Year2014
Net Worth£51,972
Cash£91,082
Current Liabilities£39,110

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Director's details changed for Chris Van Der Westhuyzen on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Francesca Biondi on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
10 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 March 2016Director's details changed for Francesca Biondi on 10 March 2016 (2 pages)
17 March 2016Director's details changed for Chris Van Der Westhuyzen on 10 March 2016 (2 pages)
26 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 April 2014Director's details changed for Francesca Biondi on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Director's details changed for Francesca Biondi on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Chris Van Der Westhuyzen on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Chris Van Der Westhuyzen on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Chris Van Der Westhuyzen on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Francesca Biondi on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Chris Van Der Westhuyzen on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Director's details changed for Francesca Biondi on 9 April 2014 (2 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 March 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 (1 page)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)