Company NameBellariva Roof Holding Limited
Company StatusDissolved
Company Number07672805
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerhard Giovanazzi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Director NameAntonio Spieza
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidencePrincipaute De Monaco
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Secretary NameMs Federica Bertollini
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Director NameSamson Management Llc (Corporation)
StatusClosed
Appointed16 June 2011(same day as company formation)
Correspondence Address1220 North Market Street
Wilmington
Delaware De19801
United States

Location

Registered Address33rd Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Bellariva Investments Sa Spf
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,125
Cash£819,024
Current Liabilities£947,055

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(4 pages)
14 September 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(4 pages)
21 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 July 2011Appointment of Ms Federica Bertollini as a secretary (1 page)
14 July 2011Appointment of Ms Federica Bertollini as a secretary (1 page)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)