Company NameGruppo Multi Ltd
Company StatusDissolved
Company Number08122586
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date1 November 2016 (7 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 NameMary Edith Coles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Herts
EN6 5AS
Director NameDario Di Caterino
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Herts
EN6 5AS
Director NameIonel Mihaila
Date of BirthDecember 1988 (Born 35 years ago)
NationalityRomanian
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceRomania
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Herts
EN6 5AS

Location

Registered AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

33 at €1Dario Di Caterino
33.00%
Ordinary
33 at €1Ionel Mihaila
33.00%
Ordinary
33 at €1Mary Coles
33.00%
Ordinary
1 at €1Ionel Mihaila & Dario Di Caterino & Mary Coles
1.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • EUR 100
(5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • EUR 100
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • EUR 100
(5 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • EUR 100
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
1 July 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
6 July 2012Appointment of Mary Edith Coles as a director (2 pages)
6 July 2012Director's details changed for Ionel Mihaila on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Dario Di Caterino as a director (2 pages)
6 July 2012Director's details changed for Ionel Mihaila on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)