Company NameBolzoni & Walsh Limited
Company StatusDissolved
Company Number07650800
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Simon Renato Bolzoni
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia San Siro 74
Piacenza, (Pc)
29121
Director NameKatie Walsh
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia San Siro 74
Piacenza, (Pc)
29121
Secretary NameMr Simon Renato Bolzoni
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVia San Siro 74
Piacenza, (Pc)
29121
Director NameMrs Catherine Diana Fraser
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Burbage Road
London
SE21 7AG

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Katie Walsh
50.00%
Ordinary
50 at £1Simon Renato Bolzoni
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,239
Current Liabilities£85,135

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Statement of affairs with form 4.19 (7 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Statement of affairs with form 4.19 (7 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 22 May 2013 (2 pages)
21 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 February 2013 (1 page)
24 January 2013Sub-division of shares on 20 November 2012 (5 pages)
24 January 2013Sub-division of shares on 20 November 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 111.11
(4 pages)
4 January 2013Termination of appointment of Catherine Fraser as a director (2 pages)
4 January 2013Termination of appointment of Catherine Fraser as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 111.11
(4 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)