Company NameThe Loggia Shares' Holder Ltd
Company StatusDissolved
Company Number08376277
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameThe Loggia Shares’ Holder Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michelangelo Loggia
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Casale Chioso No. 3-10010
Chiaverano
Italy
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2015(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 11 May 2021)
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2013(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at €7Bearer
99.00%
Ordinary B
1 at €7Marco Loggia
1.00%
Ordinary A

Financials

Year2014
Net Worth£768
Cash£43
Current Liabilities£66,009

Accounts

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

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
10 February 2021Application to strike the company off the register (1 page)
3 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
4 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
20 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 20 October 2016 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 700
(5 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 700
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Appointment of Broughton Secretaries Limited as a secretary on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • EUR 700
(5 pages)
3 June 2015Appointment of Broughton Secretaries Limited as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Broughton Secretaries Limited as a secretary on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • EUR 700
(5 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Termination of appointment of Broughton Secretaries Limited as a secretary on 17 March 2015 (1 page)
24 March 2015Termination of appointment of Broughton Secretaries Limited as a secretary on 17 March 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 700
(5 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 700
(5 pages)
4 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)