Company NameD.E. & Inv. Limited
Company StatusDissolved
Company Number08317192
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Giorgio Luigi Ronchi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Collina No 43 Ch-6816
Bissone
Switzerland
Director NameMr Cristian Giacomini
Date of BirthJuly 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia E. Fermi N. 11/A P.112
Pordenone (Pn)
33170
Director NameMr Michele Cannizzaro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address9 Professor Fridtjof Nansen Str
5th Floor, 1142
City Of Sofia
Bulgaria
Director NameMr Federico Francesco Villa
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed18 June 2014(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address18 Vle Umbria
Milano
Italy
Director NameMr Bernardi Gianfranco
Date of BirthMay 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2014(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Martiri Della Liberta 244a
30174
Venezia (Ve)
Italy
Director NameMrs Piera Antonietta Colombi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2015(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVia Visconti 12
Cernusco Sul Naviglio
Italy

Location

Registered Address601 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Pierluisa Cantamesse
8.00%
Ordinary
7 at £1Davest Uk LTD
7.00%
Ordinary
7 at £1Marco Marchetti
7.00%
Ordinary
7 at £1Nelio Taboga
7.00%
Ordinary
7 at £1Walter Stefani
7.00%
Ordinary
5 at £1Briscoe Partners Inc
5.00%
Ordinary
5 at £1Luciano Barban
5.00%
Ordinary
3 at £1Alex Terren
3.00%
Ordinary
3 at £1Cornelia Stierli
3.00%
Ordinary
3 at £1Gianfranco Bernardi
3.00%
Ordinary
3 at £1Lucio Terren
3.00%
Ordinary
3 at £1Vittoria Finanzag
3.00%
Ordinary
2 at £1Giorgio Moretto
2.00%
Ordinary
2 at £1Ilario Dona
2.00%
Ordinary
2 at £1Siste Sp LTD
2.00%
Ordinary
2 at £1Victor Franciscus Becx
2.00%
Ordinary
16 at £1Starinv D.o.o.
16.00%
Ordinary
14 at £1Franco Trabuio
14.00%
Ordinary
1 at £1Alex Kos
1.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
28 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
28 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
6 March 2015Termination of appointment of Michele Cannizzaro as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Michele Cannizzaro as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Michele Cannizzaro as a director on 6 March 2015 (1 page)
26 February 2015Termination of appointment of Bernardi Gianfranco as a director on 20 February 2015 (1 page)
26 February 2015Termination of appointment of Bernardi Gianfranco as a director on 20 February 2015 (1 page)
26 February 2015Appointment of Mr Giorgio Luigi Ronchi as a director on 20 February 2015 (2 pages)
26 February 2015Termination of appointment of Piera Antonietta Colombi as a director on 20 February 2015 (1 page)
26 February 2015Termination of appointment of Piera Antonietta Colombi as a director on 20 February 2015 (1 page)
26 February 2015Appointment of Mr Giorgio Luigi Ronchi as a director on 20 February 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Appointment of Mrs Piera Antonietta Colombi as a director on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Appointment of Mrs Piera Antonietta Colombi as a director on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Appointment of Mrs Piera Antonietta Colombi as a director on 7 January 2015 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 August 2014Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages)
4 August 2014Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages)
31 July 2014Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page)
31 July 2014Appointment of Mr Bernardi Gianfranco as a director on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
31 July 2014Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
31 July 2014Appointment of Mr Bernardi Gianfranco as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page)
31 July 2014Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page)
20 June 2014Termination of appointment of Cristian Giacomini as a director (1 page)
20 June 2014Appointment of Mr Federico Francesco Villa as a director (2 pages)
20 June 2014Termination of appointment of Cristian Giacomini as a director (1 page)
20 June 2014Appointment of Mr Federico Francesco Villa as a director (2 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
17 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17
(4 pages)
17 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17
(4 pages)
17 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-17
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)