Company NameGalleria Silvano Lodi & Due (UK) Limited
Company StatusDissolved
Company Number08111555
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUmberto Giacometti
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceItaly
Correspondence AddressVc S. Teresella Degli Spagnoli N. 27
80132 Naples
Italy
Director NameSilvano Lodi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceItaly
Correspondence AddressViale Marco Da Campione N. 32
22060 Campione D'Italia
Italy
Director NameManuela Paola Fernanda Maria Milan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceItaly
Correspondence AddressVia San Primo N. 6
20121 Milan
Italy
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed19 June 2012(same day as company formation)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed19 June 2012(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Manuela Paola Fernanda Maria Milan
33.33%
Ordinary
1 at £1Silvano Lodi
33.33%
Ordinary
1 at £1Umberto Giacometti
33.33%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 3
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)