Company NameEquipe Real Estate Management Ltd
Company StatusDissolved
Company Number08705936
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Sabrina Figini
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed18 September 2014(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2017)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 Fountain House The Boulevard
London
SW6 2TQ
Secretary NameMr Lorenzo Silvano Giuseppe Tosonotti
StatusClosed
Appointed30 March 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressFlat 112, Bethnal Green Road
London
E2 9QY
Director NameMr Massimiliano Dall'Osso
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleManager
Country of ResidenceMonaco
Correspondence Address12 Bridewell Place
Thrid Floor East
London
EC4V 6AP
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2013(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Location

Registered Address201, Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Sabrina Figini
100.00%
Ordinary

Financials

Year2014
Turnover£70,243
Net Worth-£28,943
Cash£132,411
Current Liabilities£161,454

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
16 September 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 May 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 12 Bridewell Place Thrid Floor East London EC4V 6AP to 201, Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
19 September 2014Termination of appointment of Massimiliano Dall'osso as a director on 18 September 2014 (1 page)
19 September 2014Appointment of Ms Sabrina Figini as a director on 18 September 2014 (2 pages)
5 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)