Company NameBemdizio Limited
DirectorAlexandre Da Silva Dizio
Company StatusActive
Company Number08805658
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alexandre Da Silva Dizio
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed23 July 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMr Sergio Luis Da Silva Dizio
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleBarista
Country of ResidenceEngland
Correspondence AddressKing House Studio 4
5 -11 Westbourne Grove
London
W2 4UA

Contact

Websitewww.sergiodizio.com

Location

Registered Address52 Coulton Avenue
Northfleet
Gravesend
DA11 8DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

100 at £0.01Sergio Da Silva Dizio
100.00%
Ordinary

Financials

Year2014
Net Worth£285
Cash£950
Current Liabilities£2,641

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (8 pages)
11 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2022Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to 52 Coulton Avenue Northfleet Gravesend DA11 8DY on 12 November 2022 (1 page)
12 November 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
4 October 2021Registered office address changed from King House Studio 4 5 -11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 4 October 2021 (1 page)
4 October 2021Change of details for Mr Alexandre Da Silva Dizio as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Director's details changed for Mr Alexandre Da Silva Dizio on 1 October 2021 (2 pages)
21 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
25 August 2021Cessation of Sergio Luis Da Silva Dizio as a person with significant control on 25 August 2021 (1 page)
25 August 2021Notification of Alexandre Da Silva Dizio as a person with significant control on 23 July 2021 (2 pages)
25 August 2021Termination of appointment of Sergio Luis Da Silva Dizio as a director on 25 August 2021 (1 page)
25 August 2021Appointment of Mr Alexandre Da Silva Dizio as a director on 23 July 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
23 September 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Director's details changed for Mr Sergio Luis Da Silva Dizio on 1 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Sergio Luis Da Silva Dizio on 1 July 2017 (2 pages)
12 July 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to King House Studio 4 5 -11 Westbourne Grove London W2 4UA on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to King House Studio 4 5 -11 Westbourne Grove London W2 4UA on 12 July 2017 (1 page)
26 April 2017Director's details changed for Mr Sergio Luis Da Silva Dizio on 26 April 2017 (2 pages)
26 April 2017Registered office address changed from 4 Plover Way Plover Way London SE16 7TT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 April 2017 (1 page)
26 April 2017Director's details changed for Mr Sergio Luis Da Silva Dizio on 26 April 2017 (2 pages)
26 April 2017Registered office address changed from 4 Plover Way Plover Way London SE16 7TT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 April 2017 (1 page)
3 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)