Company NamePontrelli Limited
Company StatusDissolved
Company Number07919910
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 2 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michele Lattanzio
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fitzalan Street
London
SE11 6QU
Secretary NameJulis Gande
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Gardiner House
30 Surrey Lane Battersea
London
SW11 3TD

Location

Registered Address28 Mildmay Grove South
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Michele Lattanzio
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2014Accounts made up to 31 January 2014 (2 pages)
23 November 2014Accounts made up to 31 January 2014 (2 pages)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
22 August 2014Registered office address changed from 83 Fitzalan Street London SE11 6QU to 28 Mildmay Grove South London N1 4RL on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 83 Fitzalan Street London SE11 6QU to 28 Mildmay Grove South London N1 4RL on 22 August 2014 (1 page)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(4 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(4 pages)
24 January 2014Director's details changed for Mr Michele Lattanzio on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Michele Lattanzio on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Michele Lattanzio on 1 January 2014 (2 pages)
24 September 2013Accounts made up to 31 January 2013 (2 pages)
24 September 2013Accounts made up to 31 January 2013 (2 pages)
23 February 2013Registered office address changed from 20 Gardiner House 30 Surrey Lan Battersea London SW11 3TD England on 23 February 2013 (1 page)
23 February 2013Registered office address changed from 20 Gardiner House 30 Surrey Lan Battersea London SW11 3TD England on 23 February 2013 (1 page)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2012Incorporation (21 pages)
23 January 2012Incorporation (21 pages)