Company NameIndulgentia Plenaria Limited
Company StatusDissolved
Company Number08819031
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAntonio Pio Mele
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1st Floor 314
Regents Park Road
London
N3 2LT
Secretary NameMr Alessandro Flavio Bazzoli
StatusClosed
Appointed30 December 2014(1 year after company formation)
Appointment Duration1 year, 5 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Alessandro Flavio Bazzoli
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2014(2 weeks, 6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314
Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Alessandro Flavio Bazzoli
50.00%
Ordinary
50 at £1Antonio Pio Mele
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,520
Current Liabilities£24,650

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Micro company accounts made up to 31 December 2014 (5 pages)
18 December 2015Micro company accounts made up to 31 December 2014 (5 pages)
10 November 2015Appointment of Mr Alessandro Flavio Bazzoli as a secretary on 30 December 2014 (2 pages)
10 November 2015Termination of appointment of Alessandro Flavio Bazzoli as a director on 31 December 2014 (1 page)
10 November 2015Termination of appointment of Alessandro Flavio Bazzoli as a director on 31 December 2014 (1 page)
10 November 2015Appointment of Mr Alessandro Flavio Bazzoli as a secretary on 30 December 2014 (2 pages)
20 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
9 January 2014Appointment of Mr Alessandro Flavio Bazzoli as a director (2 pages)
9 January 2014Appointment of Mr Alessandro Flavio Bazzoli as a director (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
(36 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
(36 pages)