Company NameBianco Holding Limited
Company StatusDissolved
Company Number08915051
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabrizio Margarita
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Furnival Street
London
EC4A 1JQ
Director NameMr Massimo Parodi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Furnival Street
London
EC4A 1JQ

Contact

Websitebianco43.com
Email address[email protected]
Telephone020 88582668
Telephone regionLondon

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

500 at £1Fabrizio Margarita
50.00%
Ordinary
500 at £1Massimo Parodi
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,890
Cash£905
Current Liabilities£138,422

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 July 2017 (2 pages)
31 May 2017Statement of affairs with form 4.19 (6 pages)
10 May 2017Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 100 Borough High Street London SE1 1LB on 10 May 2017 (2 pages)
2 May 2017Registered office address changed from 100 Borough High Street London SE1 1LB to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2 May 2017 (2 pages)
26 April 2017Appointment of a voluntary liquidator (2 pages)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
(1 page)
21 April 2017Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 100 Borough High Street London SE1 1LB on 21 April 2017 (2 pages)
6 April 2017Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 6 April 2017 (2 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,226
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 1,226
(3 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
26 February 2015Director's details changed for Mr Fabrizio Margarita on 25 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Massimo Parodi on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 5Th Floor, North Side, 7-10 Chandos Street London W1G 9DQ England to 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 25 February 2015 (1 page)
5 August 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)