Company NameSchinasi Holdings Limited
Company StatusDissolved
Company Number08102605
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilippe Sainz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceItaly
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameMr Paolo Vailetti
StatusResigned
Appointed22 October 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Ilan Krieger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 September 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
Director NameMr Paolo Matteo Vailetti
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2015(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 November 2018)
RoleInsurance Broker
Country of ResidenceItaly
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Philippe Sainz
80.00%
Ordinary
20 at £1Paolo Vailetti
20.00%
Ordinary

Financials

Year2014
Net Worth-£74,262
Cash£1,752
Current Liabilities£279,811

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 November 2018Termination of appointment of Paolo Matteo Vailetti as a director on 14 November 2018 (1 page)
13 November 2018Termination of appointment of Paolo Vailetti as a secretary on 2 August 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Secretary's details changed for Mr Paolo Vailetti on 25 May 2016 (1 page)
26 May 2016Director's details changed for Philippe Sainz on 25 May 2016 (2 pages)
26 May 2016Director's details changed for Philippe Sainz on 25 May 2016 (2 pages)
26 May 2016Secretary's details changed for Mr Paolo Vailetti on 25 May 2016 (1 page)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
18 January 2016Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 18 January 2016 (1 page)
30 November 2015Appointment of Mr Paolo Vailetti as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Paolo Vailetti as a director on 1 November 2015 (2 pages)
16 July 2015Termination of appointment of Raj Rupal as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Raj Rupal as a director on 16 July 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
1 December 2014Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 (2 pages)
1 December 2014Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 (2 pages)
1 December 2014Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 (2 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
5 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
3 October 2013Termination of appointment of Ilan Krieger as a director (1 page)
3 October 2013Termination of appointment of Ilan Krieger as a director (1 page)
12 September 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 99
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 99
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 99
(5 pages)
25 January 2013Appointment of Mr Ilan Krieger as a director (2 pages)
25 January 2013Appointment of Mr Ilan Krieger as a director (2 pages)
25 October 2012Appointment of Mr Paolo Vailetti as a secretary (2 pages)
25 October 2012Appointment of Mr Paolo Vailetti as a secretary (2 pages)
12 June 2012Incorporation (44 pages)
12 June 2012Incorporation (44 pages)