Company NameNatingui Limited
Company StatusDissolved
Company Number09318981
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMrs Dagmar Maria Rizzolo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed20 November 2014(1 day after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Union Road
Charan House
London
SW4 6JP
Director NameMr Rogerio Miranda Dias
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBrazilian
StatusClosed
Appointed28 June 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Union Road
Charan House, Suite 4
London
SW4 6JP
Director NameMr Rogerio Miranda Dias
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address120 Narbonne Avenue
London
SW4 9LG

Location

Registered Address18 Union Road
Charan House
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 July 2017Director's details changed for Mrs Dagmar Maria Rizzolo on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Rogerio Miranda Dias on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Rogerio Miranda Dias on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Dagmar Maria Rizzolo on 26 July 2017 (2 pages)
29 June 2017Change of details for Mra Dagmar Maria Rizzolo as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Change of details for Mra Dagmar Maria Rizzolo as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Change of details for Mra Dagmar Maria Rizzolo as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Change of details for Mra Dagmar Maria Rizzolo as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Rogerio Miranda Dias as a director on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to 18 Union Road Charan House London SW4 6JP on 28 June 2017 (1 page)
28 June 2017Notification of Rogerio Miranda Dias as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to 18 Union Road Charan House London SW4 6JP on 28 June 2017 (1 page)
28 June 2017Notification of Rogerio Miranda Dias as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Appointment of Mr Rogerio Miranda Dias as a director on 28 June 2017 (2 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
27 November 2014Appointment of Mrs Dagmar Maria Rizzolo as a director on 20 November 2014 (2 pages)
27 November 2014Appointment of Mrs Dagmar Maria Rizzolo as a director on 20 November 2014 (2 pages)
26 November 2014Termination of appointment of Rogerio Miranda Dias as a director on 20 November 2014 (1 page)
26 November 2014Termination of appointment of Rogerio Miranda Dias as a director on 20 November 2014 (1 page)
26 November 2014Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP United Kingdom to 100 College Road Harrow Middlesex HA1 1BQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP United Kingdom to 100 College Road Harrow Middlesex HA1 1BQ on 26 November 2014 (1 page)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)