Company NameOro Bianco Trading Limited
DirectorsLuigi Esposito and Killian Thomas Lynch
Company StatusLiquidation
Company Number08659611
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLuigi Esposito
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameKillian Thomas Lynch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,713
Cash£10,974
Current Liabilities£15,251

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2021 (2 years, 10 months ago)
Next Return Due28 June 2022 (overdue)

Filing History

6 October 2023Registered office address changed from 7th Floor 20 st Andrew Street London EC4 3AG to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages)
22 August 2023Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 7th Floor 20 st Andrew Street London EC4 3AG on 22 August 2023 (2 pages)
21 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (21 pages)
7 July 2022Statement of affairs (10 pages)
30 June 2022Appointment of a voluntary liquidator (3 pages)
30 June 2022Registered office address changed from 40 Queen Anne Street London W1G 9EL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 30 June 2022 (2 pages)
30 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
(1 page)
1 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
22 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
22 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
12 September 2013Director's details changed for Luigi Esposito on 5 September 2013 (3 pages)
12 September 2013Director's details changed for Luigi Esposito on 5 September 2013 (3 pages)
12 September 2013Director's details changed for Luigi Esposito on 5 September 2013 (3 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)