Company NamePeninsula Swimwear Ltd
Company StatusDissolved
Company Number09499058
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

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

Director

Director NameMr Edoardo Pasolini Dall'Onda
Date of BirthMay 1989 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItlay
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address36 Chepstow Place
London
W2 4TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

62 at £1Edoardo Pasolini Dall'onda
62.00%
Ordinary
19 at £1Fabrizio Ercoli
19.00%
Ordinary
19 at £1Federico Naccarato Sartori
19.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
20 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU to 36 Chepstow Place London W2 4TA on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU to 36 Chepstow Place London W2 4TA on 11 January 2016 (1 page)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 100
(3 pages)
7 November 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
(3 pages)
7 November 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 10
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 10
(3 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)