Company NameDante Cenci Limited
Company StatusDissolved
Company Number06542388
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMrs Dante Cenci
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address61 Grassmere Road
Gatley
SK8 4RS
Secretary NameDante Cenci
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Grasmere Road
Gatley
SK8 4RS
Director NameMr Olinto Damian
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2010(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
SK8 3RH
Director NameOlinto Damian
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleJeweller
Correspondence Address61 Grasmere Road
Gatley
SK8 4RS
Director NameMaurizio Trevisan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLocauta Rossi 3
San Martino Ba
Verona
Italy

Contact

Websitewww.dantecencifinejewellery.com
Email address[email protected]
Telephone0161 4372031
Telephone regionManchester

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7k at £1Dante Cenci
33.33%
Ordinary
7k at £1Olinto Damian
33.33%
Ordinary
7k at £1Pacific Jewellery
33.33%
Ordinary

Financials

Year2014
Net Worth£225,747
Cash£149,694
Current Liabilities£898,231

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2016Registered office address changed from Suite 15 a Manchester Intyernational Office Centre Styal Road Manchester Lancashire M22 5WB to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 2 October 2016 (1 page)
2 October 2016Registered office address changed from Suite 15 a Manchester Intyernational Office Centre Styal Road Manchester Lancashire M22 5WB to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 2 October 2016 (1 page)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 21,000
(5 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 21,000
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 21,000
(5 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 21,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 21,000
(5 pages)
22 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 21,000
(5 pages)
12 June 2014Termination of appointment of Maurizio Trevisan as a director (1 page)
12 June 2014Termination of appointment of Maurizio Trevisan as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Appointment of Mr Olinto Damian as a director (2 pages)
14 December 2010Appointment of Mr Olinto Damian as a director (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from Atlas House Atlas Business Park Simonsway Manchester M22 5HF on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suite 15 a Manchester International Office Centre Styal Road Manchester Lancashire M22 5WB England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Atlas House Atlas Business Park Simonsway Manchester M22 5HF on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Atlas House Atlas Business Park Simonsway Manchester M22 5HF on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suite 15 a Manchester International Office Centre Styal Road Manchester Lancashire M22 5WB England on 6 May 2010 (1 page)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from Suite 15 a Manchester International Office Centre Styal Road Manchester Lancashire M22 5WB England on 6 May 2010 (1 page)
5 May 2010Director's details changed for Maurizio Trevisan on 25 March 2010 (2 pages)
5 May 2010Director's details changed for Dante Cenci on 25 March 2010 (2 pages)
5 May 2010Director's details changed for Maurizio Trevisan on 25 March 2010 (2 pages)
5 May 2010Director's details changed for Dante Cenci on 25 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 November 2009Registered office address changed from 61 Grasmere Road Gatley SK8 4RS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 61 Grasmere Road Gatley SK8 4RS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 61 Grasmere Road Gatley SK8 4RS on 6 November 2009 (1 page)
25 June 2009Return made up to 25/03/09; full list of members; amend (5 pages)
25 June 2009Return made up to 25/03/09; full list of members; amend (5 pages)
2 June 2009Return made up to 25/03/09; full list of members (3 pages)
2 June 2009Return made up to 25/03/09; full list of members (3 pages)
8 October 2008Director appointed maurizio trevisan (2 pages)
8 October 2008Director appointed maurizio trevisan (2 pages)
2 October 2008Ad 04/09/08\gbp si 3000@1=3000\gbp ic 11000/14000\ (2 pages)
2 October 2008Ad 04/09/08\gbp si 7000@1=7000\gbp ic 14000/21000\ (2 pages)
2 October 2008Ad 04/09/08\gbp si 7000@1=7000\gbp ic 14000/21000\ (2 pages)
2 October 2008Ad 04/09/08\gbp si 3000@1=3000\gbp ic 11000/14000\ (2 pages)
4 September 2008Appointment terminated director olinto damian (1 page)
4 September 2008Ad 01/05/08\gbp si 10900@1=10900\gbp ic 100/11000\ (2 pages)
4 September 2008Appointment terminated director olinto damian (1 page)
4 September 2008Ad 01/05/08\gbp si 10900@1=10900\gbp ic 100/11000\ (2 pages)
25 March 2008Incorporation (19 pages)
25 March 2008Incorporation (19 pages)