Company NameFADT International Ltd
Company StatusDissolved
Company Number08589402
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fabio Zulli
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusClosed
Appointed05 October 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2016)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address190 Chiswick High Road
London
W4 1PP
Director NameMr Fabrizio Andrea Camillo Casanova
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address1 Piazza Noseed
Carona Bioggio
Ch6914

Location

Registered Address190 Chiswick High Road
London
W4 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

509.4k at £1Fabio Zulli
50.00%
Ordinary
509.4k at £1Laura Zulli
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2014Appointment of Mr Fabio Zulli as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Mr Fabio Zulli as a director on 5 October 2014 (2 pages)
5 October 2014Termination of appointment of Fabrizio Andrea Camillo Casanova as a director on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 5 October 2014 (1 page)
5 October 2014Termination of appointment of Fabrizio Andrea Camillo Casanova as a director on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 5 October 2014 (1 page)
5 October 2014Appointment of Mr Fabio Zulli as a director on 5 October 2014 (2 pages)
5 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,018,770
(3 pages)
5 October 2014Termination of appointment of Fabrizio Andrea Camillo Casanova as a director on 5 October 2014 (1 page)
5 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,018,770
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,018,770
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,018,770
(3 pages)
28 June 2013Incorporation (20 pages)
28 June 2013Incorporation (20 pages)