Company NameVINI D'Autore Ltd
Company StatusDissolved
Company Number08947597
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Rinaldi Ivano
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mary Street
Sunderland
Tyne & Wear
SR1 3NH
Director NameMr Ivano Rinaldi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleSelf Employer
Country of ResidenceItaly
Correspondence Address54 Rosemount
Sunderland
Tyne And Wear
SR4 0LD
Director NameMr Tony La Mattina
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address13 Mary Street
Sunderland
SR1 3NH

Location

Registered Address13 Mary Street
Sunderland
Tyne & Wear
SR1 3NH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ivano Rinaldi
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,809
Cash£157
Current Liabilities£27,296

Accounts

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

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Termination of appointment of Tony La Mattina as a director on 6 August 2015 (1 page)
6 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Termination of appointment of Tony La Mattina as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Tony La Mattina as a director on 6 August 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Director's details changed for Mr Tony La Mattina on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Tony La Mattina on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Tony La Mattina on 3 February 2015 (2 pages)
12 June 2014Appointment of Mr Rinaldo Ivano as a director (2 pages)
12 June 2014Director's details changed for Mr Rinaldo Ivano on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Rinaldo Ivano on 12 June 2014 (2 pages)
12 June 2014Appointment of Mr Rinaldo Ivano as a director (2 pages)
2 April 2014Registered office address changed from 54 Rosemount Sunderland Tyne and Wear SR4 0LD United Kingdom on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Ivano Rinaldi as a director (1 page)
2 April 2014Registered office address changed from 54 Rosemount Sunderland Tyne and Wear SR4 0LD United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 54 Rosemount Sunderland Tyne and Wear SR4 0LD United Kingdom on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Ivano Rinaldi as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)