Company NameIron & Bolts Ltd
Company StatusDissolved
Company Number06491371
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamesIron & Bolts UK Limited and I&B Britain Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSilvio Franzini
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2008(3 days after company formation)
Appointment Duration9 years, 2 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressV Marconi 40
Gussago
25064
Italy
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at €1Ifa Spa
60.00%
Ordinary
40k at €1Andrea Boghi
20.00%
Ordinary
4k at €1Silvio Franzini
2.00%
Ordinary
36k at €1Viambo Spa
18.00%
Ordinary

Financials

Year2014
Net Worth£177,023
Cash£25,816
Current Liabilities£122,027

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 September 2009Delivered on: 23 September 2009
Persons entitled: Citibank, N.A., London (Citibank)

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to, benefits and proceeds of anything of any kind see image for full details.
Outstanding
5 December 2008Delivered on: 16 December 2008
Persons entitled: Citibank International PLC

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to, benefits and proceeds of anything of any kind held for the compnays account see image for full details.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
21 June 2016Solvency Statement dated 13/04/16 (1 page)
21 June 2016Statement of capital on 21 June 2016
  • EUR 20
(4 pages)
21 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Payment to shareholders 21/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • EUR 200,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • EUR 200,000
(4 pages)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • EUR 200,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 200,000
(3 pages)
19 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 200,000
(3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
19 July 2011Memorandum and Articles of Association (5 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2011Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 July 2011 (1 page)
8 July 2011Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Silvio Franzini on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 August 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
18 May 2009Return made up to 01/02/09; full list of members (3 pages)
12 March 2009Ad 08/12/08-14/01/09\eur si 199999@1=199999\eur ic 1/200000\ (3 pages)
12 March 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Solvency statement dated 11/11/08 (1 page)
10 December 2008Memorandum of capiat l-processed 10/12/08 - reduction of issd cap to reduce sterling issd to nil (1 page)
10 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
10 December 2008Statement by directors (1 page)
5 December 2008Ad 06/10/08\eur si 1@1=1\eur ic 0/1\ (2 pages)
13 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Eur nc 0/200000\03/10/08 (1 page)
6 November 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
6 November 2008Appointment terminated director aci directors LIMITED (1 page)
6 November 2008Director appointed silvio franzini (2 pages)
25 July 2008Company name changed i&b britain LTD\certificate issued on 28/07/08 (2 pages)
9 July 2008Company name changed iron & bolts uk LIMITED\certificate issued on 09/07/08 (2 pages)
1 February 2008Incorporation (12 pages)