Company NameGualtiero Marchesi Trademark Ltd
Company StatusDissolved
Company Number08387300
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Director

Director NameMr Antonio Del Gaizo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Town Furlong
Bodicote
OX15 4DP

Location

Registered Address120 Baker Street, 3rd Floor
C/O Coddan Cpm Ltd
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1La Marchesiana Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£5,462
Cash£8,806
Current Liabilities£36,986

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (3 pages)
30 April 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 February 2018Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to 120 Baker Street, 3rd Floor C/O Coddan Cpm Ltd London W1U 6TU on 27 February 2018 (1 page)
12 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Register inspection address has been changed to C/O Dpia Limited, Suite 1B 38 South Bar Street Banbury Oxfordshire OX16 9AE (1 page)
24 March 2016Register(s) moved to registered inspection location C/O Dpia Limited, Suite 1B 38 South Bar Street Banbury Oxfordshire OX16 9AE (1 page)
24 March 2016Register(s) moved to registered inspection location C/O Dpia Limited, Suite 1B 38 South Bar Street Banbury Oxfordshire OX16 9AE (1 page)
24 March 2016Register inspection address has been changed to C/O Dpia Limited, Suite 1B 38 South Bar Street Banbury Oxfordshire OX16 9AE (1 page)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
8 March 2013Registered office address changed from 11 Town Furlong Bodicote Banbury Oxfordshire OX15 4DP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 11 Town Furlong Bodicote Banbury Oxfordshire OX15 4DP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 11 Town Furlong Bodicote Banbury Oxfordshire OX15 4DP United Kingdom on 8 March 2013 (1 page)
4 February 2013Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 4 February 2013 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
4 February 2013Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 4 February 2013 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)