Company NameSanremo Hotel Ltd
Company StatusDissolved
Company Number07808745
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 5 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 NameAgostino Speziani
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed21 April 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 October 2015)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressSutherland House 3 Lloyd's Avenue, Suite 108
City Of London
London
EC3N 3DS
Director NameMr Guido Gassarino
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address3 Lloyd's Avenue
Suite 405
London
EC3N 3DS
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusResigned
Appointed21 April 2012(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2014)
Correspondence Address3 Lloyd's Avenue
Suite 405
London
EC3N 3DS

Location

Registered AddressSutherland House 3 Lloyd's Avenue, Suite 108
City Of London
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

990 at £1Agostino Speziani
99.00%
Ordinary
10 at £1Giovanni Marmo
1.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Compulsory strike-off action has been suspended (1 page)
31 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 14 July 2014 (1 page)
1 August 2014Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 14 July 2014 (1 page)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(3 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from 3 Lloyd's Avenue Suite 405 London EC3N 3DS United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 3 Lloyd's Avenue Suite 405 London EC3N 3DS United Kingdom on 18 July 2012 (1 page)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 1,000
(4 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 1,000
(4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr Guido Cassarino on 25 April 2012 (2 pages)
25 April 2012Appointment of Agostino Speziani as a director (2 pages)
25 April 2012Appointment of Agostino Speziani as a director (2 pages)
25 April 2012Appointment of Anastasia Secretariat Services Ltd as a secretary (2 pages)
25 April 2012Director's details changed for Mr Guido Cassarino on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 13 Oulton Close Eastbourne East Essex BN21 4TW England on 25 April 2012 (1 page)
25 April 2012Appointment of Anastasia Secretariat Services Ltd as a secretary (2 pages)
25 April 2012Registered office address changed from 13 Oulton Close Eastbourne East Essex BN21 4TW England on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Guido Gassarino as a director (1 page)
25 April 2012Termination of appointment of Guido Gassarino as a director (1 page)
13 March 2012Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 13 March 2012 (2 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)