Company NameDi Silvio Consultancy Limited
Company StatusDissolved
Company Number08037359
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAnna Di Silvio
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameEmilio Antonio Di Silvio
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceItalian
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Anna Di Silvio
50.00%
Ordinary
50 at £1Emilio Antonio Di Silvio
50.00%
Ordinary

Financials

Year2014
Net Worth£17,701
Cash£22,690
Current Liabilities£6,263

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100.00
(4 pages)
8 May 2012Appointment of Anna Di Silvio as a director (3 pages)
8 May 2012Appointment of Anna Di Silvio as a director (3 pages)
8 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100.00
(4 pages)
8 May 2012Appointment of Emilio Di Silvio as a director (3 pages)
8 May 2012Appointment of Emilio Di Silvio as a director (3 pages)
23 April 2012Termination of appointment of Michael Clifford as a director (1 page)
23 April 2012Termination of appointment of Michael Clifford as a director (1 page)
19 April 2012Incorporation (20 pages)
19 April 2012Incorporation (20 pages)