Company NameI Pois Ltd
Company StatusDissolved
Company Number07861612
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDr Raffaele Volpe
Date of BirthAugust 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Raffaele Pianese
Date of BirthApril 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed18 September 2013(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 06 May 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameEduardo Sartore
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 January 2013)
RoleCommerce
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Raffaele Pianese
50.00%
Ordinary
2 at £1Raffaele Volpe
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,232
Cash£12

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
18 September 2013Appointment of Mr Raffaele Pianese as a director (2 pages)
18 September 2013Appointment of Mr Raffaele Pianese as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 4
(3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 4
(3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 4
(3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
13 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(3 pages)
16 January 2013Termination of appointment of Eduardo Sartore as a director (1 page)
16 January 2013Termination of appointment of Eduardo Sartore as a director (1 page)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 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 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 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 7 December 2012 (1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 March 2012 (1 page)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(3 pages)
16 January 2012Appointment of Eduardo Sartore as a director (2 pages)
16 January 2012Appointment of Eduardo Sartore as a director (2 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)