Company NameUK Development And Investments Ltd
Company StatusDissolved
Company Number08571902
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrea Moretti Cuseri
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed19 May 2014(11 months after company formation)
Appointment Duration8 years, 9 months (closed 21 February 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 4, 21 Knightsbridge
London
SW1X 7LY
Director NameMr Raffaele Mattei
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264a Belsize Road
London
NW6 4BT
Director NameMr Lorenzo Fontanelli
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMr Maris Razinskis
Date of BirthMarch 1995 (Born 29 years ago)
NationalityLatvian
StatusResigned
Appointed22 October 2020(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA

Location

Registered AddressOffice 4, 21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £10Andrea Moretti Cuseri
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2020Termination of appointment of Lorenzo Fontanelli as a director on 22 October 2020 (1 page)
22 October 2020Appointment of Mr Maris Razinskis as a director on 22 October 2020 (2 pages)
12 December 2019Director's details changed for Mr Andrea Moretti Cuseri on 12 December 2019 (2 pages)
12 December 2019Change of details for Mr Andrea Moretti Cuseri as a person with significant control on 11 December 2019 (2 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 March 2019Appointment of Mr Lorenzo Fontanelli as a director on 18 March 2019 (2 pages)
3 July 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
17 November 2015Registered office address changed from 2 Floor Victory House 99-101 Regent Street London W1B 4EZ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 2 Floor Victory House 99-101 Regent Street London W1B 4EZ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 November 2015 (1 page)
28 September 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 2 Floor Victory House 99-101 Regent Street London W1B 4EZ on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 2 Floor Victory House 99-101 Regent Street London W1B 4EZ on 28 September 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Registered office address changed from Flat 1 13 Cadogan Square London SW1X 0HT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Flat 1 13 Cadogan Square London SW1X 0HT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 21 July 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Flat 1 13 Cadogan Square London SW1X 0HT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Flat 1 13 Cadogan Square London SW1X 0HT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Flat 1 13 Cadogan Square London SW1X 0HT on 2 June 2015 (1 page)
18 May 2015Termination of appointment of Raffaele Mattei as a director on 19 May 2014 (1 page)
18 May 2015Termination of appointment of Raffaele Mattei as a director on 19 May 2014 (1 page)
3 December 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 3 December 2014 (1 page)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
23 May 2014Appointment of Mr. Andrea Moretti Cuseri as a director (2 pages)
23 May 2014Appointment of Mr. Andrea Moretti Cuseri as a director (2 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)