Company NameMdh51 Limited
Company StatusDissolved
Company Number07852322
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesAutomobili Esclusive Ltd and Worldwide Car Trading Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Massimiliano Lapiana
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias St
Parekklisia 4520
Limassol
Cyprus
Director NameMr Ernesto Giacomo Lanzotti
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2012(6 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2012)
RoleSales Manager
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Ernesto Giacomo Lanzotti
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2012(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2012)
RoleSales Manager
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Massimilano Lapiana
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2012(6 months after company formation)
Appointment Duration1 year (resigned 05 June 2013)
RoleSales Manager
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Massimiliano Lapiana
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2013(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 01 December 2013)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMrs Monica Lapiana
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2013(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Seagrave Road
London
SW6 1RP

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Ernesto Giacomo Lanzotti
50.00%
Ordinary
500 at £1Massimiliano Lapiana
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
6 December 2013Appointment of Miss Monica Lapiana as a director (2 pages)
6 December 2013Termination of appointment of Massimiliano Lapiana as a director (1 page)
6 November 2013Termination of appointment of Monica Lapiana as a director (1 page)
6 November 2013Appointment of Mr Massimiliano Lapiana as a director (2 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 June 2013Termination of appointment of Massimilano Lapiana as a director (1 page)
5 June 2013Appointment of Mrs Monica Lapiana as a director (2 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2012Termination of appointment of Ernesto Lanzotti as a director (1 page)
4 September 2012Termination of appointment of Jamie Thompson as a director (1 page)
30 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
29 May 2012Company name changed worldwide car trading LTD\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
29 May 2012Change of name notice (2 pages)
23 May 2012Appointment of Mr Ernesto Giacomo Lanzotti as a director (2 pages)
23 May 2012Termination of appointment of Ernesto Lanzotti as a director (1 page)
23 May 2012Appointment of Mr Ernesto Giacomo Lanzotti as a director (2 pages)
23 May 2012Appointment of Mr Massimiliano Lapiana as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
27 January 2012Memorandum and Articles of Association (5 pages)
24 January 2012Company name changed automobili esclusive LTD\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
24 January 2012Change of name notice (3 pages)
18 November 2011Incorporation (11 pages)