Company NameShirts & Ties Venice Limited
Company StatusDissolved
Company Number08602342
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Massimo Vio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleRetail Store Manager
Country of ResidenceEngland
Correspondence Address15 Cullum Street
City Of London
London
EC3M 7JJ
Director NameMrs Mousumi Munna Vio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address15 Cullum Street
City Of London
London
EC3M 7JJ

Contact

Websiteshirtsandtiesvenice.co.uk
Email address[email protected]
Telephone020 72834170
Telephone regionLondon

Location

Registered Address15 Cullum Street
City Of London
London
EC3M 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

50 at £1Mr Massimo Vio
50.00%
Ordinary
50 at £1Mrs Mousumi Munna Vio
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,714
Cash£6,542
Current Liabilities£240,094

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 July 2017Notification of Mousumi Vio as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Mousumi Vio as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of Mousumi Vio as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 December 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(14 pages)
3 December 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(14 pages)
3 December 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(14 pages)
1 December 2014Registered office address changed from 114 Morton Way London N14 7AJ England to 15 Cullum Street City of London London EC3M 7JJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 114 Morton Way London N14 7AJ England to 15 Cullum Street City of London London EC3M 7JJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 114 Morton Way London N14 7AJ England to 15 Cullum Street City of London London EC3M 7JJ on 1 December 2014 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)