Vanini 1871 Ltd was formally closed on 2021-05-11.
Vanini 1871 was a private limited company that could have been found at Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, UNITED KINGDOM. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2017-08-03) was run by 1 director.
Director Gianluca B. who was appointed on 03 August 2017.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
According to the Companies House data, there was a name alteration on 2017-08-07, their previous name was Vannini 1871.
The last confirmation statement was filed on 2019-08-07 and last time the annual accounts were filed was on 31 August 2018.
Vanini 1871 Ltd Address / Contact
Office Address
Unit 203, Second Floor, China House
Office Address2
401 Edgware Road
Town
London
Post code
NW2 6GY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10898619
Date of Incorporation
Thu, 3rd Aug 2017
Date of Dissolution
Tue, 11th May 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st August
Company age
4 years old
Account next due date
Sun, 31st May 2020
Account last made up date
Fri, 31st Aug 2018
Next confirmation statement due date
Fri, 18th Sep 2020
Last confirmation statement dated
Wed, 7th Aug 2019
Company staff
Gianluca B.
Position: Director
Appointed: 03 August 2017
People with significant control
Gianluca B.
Notified on
3 August 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Vannini 1871
August 7, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-08-31
Balance Sheet
Current Assets
298 377
Net Assets Liabilities
-320 452
Other
Creditors
290 356
Fixed Assets
214 008
Net Current Assets Liabilities
-244 104
Total Assets Less Current Liabilities
-30 096
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 2019/06/10
filed on: 10th, December 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/08/07
filed on: 10th, December 2019
confirmation statement
Free Download
(4 pages)
CH01
On 2019/06/10 director's details were changed
filed on: 10th, December 2019
officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2018/08/31
filed on: 9th, December 2019
accounts
Free Download
(5 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
gazette
Free Download
(1 page)
AD01
Change of registered address from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom on 2019/06/10 to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
filed on: 10th, June 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2018/08/07
filed on: 7th, August 2018
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/08/07
filed on: 7th, August 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.