Company NameFIGC UK London Ltd
Company StatusDissolved
Company Number07837981
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Attila Robert Kovacs
Date of BirthJune 1992 (Born 31 years ago)
NationalityRomanian
StatusClosed
Appointed29 January 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 312 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Galbiati Pierluigi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceItaly
Correspondence AddressOffice 309 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Vincenzo Quinto
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2012(1 year after company formation)
Appointment Duration7 months (resigned 04 July 2013)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 312 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Ciro Pirone
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2013(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 312 Winston House
2 Dollis Park
London
N3 1HF
Secretary NameItalian Certified Accountants Limited (Corporation)
StatusResigned
Appointed05 January 2012(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2013)
Correspondence AddressOffice 309 Winston House
2 Dollis Park
London
N3 1HF

Location

Registered AddressOffice 312 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1000 at £1Attila Robert Kovacs
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2015Company name changed atlantic mutua int. LTD\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
11 June 2014Company name changed crown agents - cafsl LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed crown agent - cafs LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed aurora consulting germany LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(3 pages)
31 January 2014Termination of appointment of Ciro Pirone as a director (1 page)
31 January 2014Appointment of Mr Attila Robert Kovacs as a director (2 pages)
19 July 2013Termination of appointment of Vincenzo Quinto as a director (1 page)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
19 July 2013Director's details changed for Mr Ciro Pirone on 30 June 2013 (2 pages)
18 July 2013Termination of appointment of Vincenzo Quinto as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 May 2013Company name changed C.R. & T. LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Termination of appointment of Italian Certified Accountants Limited as a secretary (1 page)
22 May 2013Appointment of Mr Ciro Pirone as a director (2 pages)
17 January 2013Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF United Kingdom on 17 January 2013 (1 page)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 7 December 2012 (1 page)
7 December 2012Appointment of Mr Vincenzo Quinto as a director (2 pages)
7 December 2012Termination of appointment of Galbiati Pierluigi as a director (1 page)
7 December 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 7 December 2012 (1 page)
19 January 2012Appointment of Italian Certified Accountants Limited as a secretary (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)