Company Name101 Bv Ltd
Company StatusDissolved
Company Number07869394
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameConcerto 1900 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Umberto Santich
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed14 June 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMrs Barbara Nilo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2013(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 14 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Marcello Gianferotti
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2013(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Secretary NameTFO Nominee Services Ltd (Corporation)
StatusResigned
Appointed20 June 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2015)
Correspondence Address25 Hill Street
London
W1J 5LW

Location

Registered Address25 Hill Street
London
W1J 5LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Venture Square LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£8,233

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Registered office address changed from C/O C/O Tfo Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 30 June 2015 (1 page)
30 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Registered office address changed from C/O C/O Tfo Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 30 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
4 November 2013Termination of appointment of Marcello Gianferotti as a director (1 page)
4 November 2013Termination of appointment of Marcello Gianferotti as a director (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Appointment of Tfo Nominee Services Ltd as a secretary (2 pages)
20 June 2013Appointment of Tfo Nominee Services Ltd as a secretary (2 pages)
14 June 2013Appointment of Mr Umberto Santich as a director (2 pages)
14 June 2013Appointment of Mr Marcello Gianferotti as a director (2 pages)
14 June 2013Termination of appointment of Matteo Cerri as a director (1 page)
14 June 2013Appointment of Mr Umberto Santich as a director (2 pages)
14 June 2013Termination of appointment of Matteo Cerri as a director (1 page)
14 June 2013Appointment of Mr Marcello Gianferotti as a director (2 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Barbara Nilo as a director (1 page)
8 March 2013Appointment of Mr Matteo Cerri as a director (2 pages)
8 March 2013Appointment of Mr Matteo Cerri as a director (2 pages)
8 March 2013Termination of appointment of Barbara Nilo as a director (1 page)
5 February 2013Company name changed concerto 1900 LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Company name changed concerto 1900 LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Registered office address changed from 21B Lavender Gardens London London SW11 1DH England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 21B Lavender Gardens London London SW11 1DH England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 21B Lavender Gardens London London SW11 1DH England on 4 February 2013 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)