Company NameDaniele Michetti Limited
Company StatusDissolved
Company Number07693713
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 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 NameDaniele Michetti
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed27 April 2012(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2022)
RoleStylist
Country of ResidenceUnited States
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameMr Eo Bocci
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrada Della Fabbrina 9-61100
Pesaro (Pu)
Italy

Contact

Websitewww.danielemichetti.com

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £68.49Daniele Michetti
100.00%
Ordinary

Financials

Year2014
Net Worth£277,943
Cash£16,807
Current Liabilities£463,879

Accounts

Latest Accounts30 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

30 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
19 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Registered office address changed from 60 Commercial Road London E1 1LP England to Palladium House 1-4 Argyll Street London W1F 7LD on 5 September 2016 (1 page)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6,849
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 60 Commercial Road London E1 1LP on 14 September 2015 (1 page)
5 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (16 pages)
5 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2015 (16 pages)
5 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (16 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,849
(4 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6,849
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2015
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,849
(4 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6,849
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2015
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2015
(5 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Daniele Michetti on 13 May 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
21 June 2012Registered office address changed from , 25 Harley Street, London, W1G 9BR, United Kingdom on 21 June 2012 (2 pages)
27 April 2012Termination of appointment of Eo Bocci as a director (1 page)
27 April 2012Appointment of Daniele Michetti as a director (2 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
11 July 2011Register inspection address has been changed (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)