Company NameBIO Eco Energy UK Ltd
Company StatusDissolved
Company Number07979485
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameFranco Felappi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed27 September 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2016)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address9 Laergo Pablo Oicasso 9
Paladina
Bergamo 24030
Italy
Director NameMr Marco Galletti
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bellavista N. 9
Erbusco
25030
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressBalfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £1000Felappi Franco
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500,000
(3 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500,000
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(3 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road Whetstone London N20 9LP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road Whetstone London N20 9LP on 5 June 2013 (1 page)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
29 November 2012Appointment of Franco Felappi as a director (3 pages)
29 November 2012Termination of appointment of Nominee Secretary Ltd as a secretary (2 pages)
29 November 2012Termination of appointment of Marco Galletti as a director (2 pages)
29 November 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 November 2012 (2 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)