Company NameMarengo Financial Services Ltd
Company StatusDissolved
Company Number11008347
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 5 months ago)
Dissolution Date21 March 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrea Paolo Dona' Dalle Rose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed13 October 2020(3 years after company formation)
Appointment Duration2 years, 5 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Matteo Martini
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompliance And Risk Management
Country of ResidenceItaly
Correspondence Address43 Maiden Lane
London
WC2E 7LJ
Director NameMr Jacopo Ceccatelli
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleEconomic Operator
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMrs Federica Favrin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Secretary NameMr Matteo Martini
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address43 Maiden Lane
London
WC2E 7LJ

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (1 page)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 December 2022Notification of Marzotto Sim Spa as a person with significant control on 7 September 2022 (2 pages)
22 December 2022Cessation of Andrea Dona Dalle Rose as a person with significant control on 7 September 2022 (1 page)
3 November 2022Appointment of Mr Andrea Fazzini as a director on 7 September 2022 (2 pages)
3 November 2022Termination of appointment of Andrea Paolo Dona' Dalle Rose as a director on 7 September 2022 (1 page)
12 April 2022Accounts for a small company made up to 31 December 2021 (15 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (3 pages)
20 December 2021Termination of appointment of Federica Favrin as a director on 9 December 2021 (1 page)
12 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 October 2021Termination of appointment of Jacopo Ceccatelli as a director on 27 September 2021 (1 page)
27 July 2021Registered office address changed from 43 Maiden Lane London WC2E 7LJ United Kingdom to 20 Fitzroy Square London W1T 6EJ on 27 July 2021 (1 page)
25 May 2021Accounts for a small company made up to 31 December 2020 (15 pages)
3 November 2020Termination of appointment of Matteo Martini as a secretary on 13 October 2020 (1 page)
2 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Matteo Martini as a director on 13 October 2020 (1 page)
2 November 2020Appointment of Mr Andrea Dona' Dalle Rose as a director on 13 October 2020 (2 pages)
28 May 2020Accounts for a small company made up to 31 December 2019 (19 pages)
23 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
28 May 2019Second filing of a statement of capital following an allotment of shares on 1 October 2018
  • GBP 115,625
(5 pages)
15 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 215,625
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2019.
(4 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 100,000
(38 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 100,000
(38 pages)