Company NameDyane Properties Ltd
Company StatusDissolved
Company Number07727888
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameB. S. Manufacturing And Trade Limited

Business Activity

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

Directors

Director NameMr Enrico Pret
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2016(5 years, 1 month after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleCEO
Country of ResidenceFrance
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Roberto Galliano
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Antonio Spirito
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSutherland House 3 Lloyd's Avenue, Suite 108
City Of London
London
EC3N 3DS
Director NameMiss Silvia Gattuso
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusResigned
Appointed13 October 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 2016)
Correspondence AddressBirchin Court, Suite 603 20,Birchin Lane
City Of London
London
EC3V 9DU
Secretary NameMk-Consult London Ltd (Corporation)
StatusResigned
Appointed29 July 2016(4 years, 12 months after company formation)
Appointment Duration1 month (resigned 01 September 2016)
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS

Location

Registered Address16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anastasia Nominee Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,222
Cash£1,908
Current Liabilities£4,698

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2018Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 January 2017Appointment of Mr Roberto Galliano as a director on 21 January 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Appointment of Mr Roberto Galliano as a director on 21 January 2017 (2 pages)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
5 November 2016Appointment of Mr Enrico Pret as a director on 1 September 2016 (2 pages)
5 November 2016Appointment of Mr Enrico Pret as a director on 1 September 2016 (2 pages)
5 November 2016Termination of appointment of Mk-Consult London Ltd as a secretary on 1 September 2016 (1 page)
5 November 2016Termination of appointment of Mk-Consult London Ltd as a secretary on 1 September 2016 (1 page)
27 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
29 July 2016Appointment of Mk-Consult London Ltd as a secretary on 29 July 2016 (2 pages)
29 July 2016Appointment of Mk-Consult London Ltd as a secretary on 29 July 2016 (2 pages)
29 July 2016Termination of appointment of Silvia Gattuso as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Silvia Gattuso as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 29 July 2016 (1 page)
20 July 2016Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to C/O Mk-Consult 16 Upper Woburn Place London WC1H 0BS on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to C/O Mk-Consult 16 Upper Woburn Place London WC1H 0BS on 20 July 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Secretary's details changed for Anastasia Secretariat Services Ltd on 3 June 2014 (1 page)
29 August 2014Secretary's details changed for Anastasia Secretariat Services Ltd on 3 June 2014 (1 page)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Secretary's details changed for Anastasia Secretariat Services Ltd on 3 June 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2014Registered office address changed from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3 June 2014 (1 page)
26 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 January 2013Registered office address changed from Sutherland House - Suite 108 , 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Sutherland House - Suite 108 , 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 21 January 2013 (1 page)
12 December 2012Appointment of Ms Silvia Gattuso as a director
  • ANNOTATION Appointment date on AP01 was removed from the public register on 26/06/13 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
12 December 2012Appointment of Anastasia Secretariat Services Ltd as a secretary
  • ANNOTATION Appointment date and part of address on AP04 removed from the public register on 26/06/13 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
12 December 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England on 12 December 2012 (1 page)
12 December 2012Appointment of Ms Silvia Gattuso as a director
  • ANNOTATION Appointment date on AP01 was removed from the public register on 26/06/13 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
12 December 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England on 12 December 2012 (1 page)
12 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 December 2012Appointment of Anastasia Secretariat Services Ltd as a secretary
  • ANNOTATION Appointment date and part of address on AP04 removed from the public register on 26/06/13 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
12 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Antonio Spirito as a director (1 page)
11 December 2012Termination of appointment of Antonio Spirito as a director (1 page)
12 November 2012Appointment of Mrs Silvia Gattuso as a director (2 pages)
12 November 2012Appointment of Mrs Silvia Gattuso as a director (2 pages)
12 November 2012Company name changed B. S. manufacturing and trade LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Company name changed B. S. manufacturing and trade LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Appointment of Anastasia Secretariat Services Ltd as a secretary (2 pages)
12 November 2012Appointment of Anastasia Secretariat Services Ltd as a secretary (2 pages)
9 November 2012Termination of appointment of Antonio Spirito as a director (1 page)
9 November 2012Termination of appointment of Antonio Spirito as a director (1 page)
18 July 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 18 July 2012 (1 page)
8 February 2012Registered office address changed from 223 Regent Street 6Th Floor London W1B 2QD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 223 Regent Street 6Th Floor London W1B 2QD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 223 Regent Street 6Th Floor London W1B 2QD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 8 February 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)