Company NameDiane Advisory Ltd
Company StatusDissolved
Company Number08404327
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameYves Eugene Dominioni
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameBeatice Marie Edith Coron-Dominioni
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Widar Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£194,117
Cash£170,803
Current Liabilities£79,267

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

23 December 2013Delivered on: 10 January 2014
Persons entitled: S G Hambros Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 December 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
3 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
9 December 2016Declaration of solvency (6 pages)
9 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25
(1 page)
9 December 2016Appointment of a voluntary liquidator (1 page)
9 December 2016Appointment of a voluntary liquidator (1 page)
9 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25
(1 page)
9 December 2016Declaration of solvency (6 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 April 2015Appointment of Beatice Marie Edith Coron-Dominioni as a director on 25 March 2015 (3 pages)
28 April 2015Appointment of Beatice Marie Edith Coron-Dominioni as a director on 25 March 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
10 January 2014Registration of charge 084043270001 (12 pages)
10 January 2014Registration of charge 084043270001 (12 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)