Company NameIdeli.Online Limited
Company StatusDissolved
Company Number10019735
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Aldo Bosco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Filippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27/2 Via Cadriano
Bologna
40127
Director NameMr Anthony Graham Bosco
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleImport Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Stefano Palmieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address27/A Via Cadriano
Bologna
40127
Director NameGianluca Genuardi
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed19 April 2019(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 21 January 2020)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cadriano 27/2
Bologna 40134
Italy
Director NameMr Stephen John Clayton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Helmdon Close
The Shires
Winsford
Cheshire
CW7 3UN
Secretary NameMr David Tomkinson
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address11 Allens Close
Willenhall
West Midlands
WV12 4RB
Director NameMr Marco Fraccaroli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2018)
RoleDirector Of Granarolo International
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameAndrea Dalla Via
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2018(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address21 - 25 Route De Luxembourg
L 3253, Bettembourg
Luxembourg

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Resolutions
  • RES13 ‐ Asset purchasr agreement approved 19/07/2019
(2 pages)
24 October 2019Application to strike the company off the register (4 pages)
29 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 May 2019Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page)
28 May 2019Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages)
22 February 2019Director's details changed for Mr Anthony Graham Bosco on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
22 February 2019Director's details changed for Mr Stefano Palmieri on 22 February 2019 (2 pages)
30 January 2019Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page)
30 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
30 January 2019Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages)
5 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
8 March 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (2 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
14 February 2018Registered office address changed from Unit 28 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR England to Brierly Place New London Road Chelmsford Essex CM2 0AP on 14 February 2018 (1 page)
14 February 2018Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages)
14 February 2018Termination of appointment of Stephen John Clayton as a director on 9 February 2018 (1 page)
14 February 2018Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages)
14 February 2018Cessation of Stephen John Clayton as a person with significant control on 9 February 2018 (1 page)
14 February 2018Termination of appointment of David Tomkinson as a secretary on 9 February 2018 (1 page)
14 February 2018Appointment of Mr Aldo Bosco as a director on 9 February 2018 (2 pages)
14 February 2018Appointment of Mr Marco Fraccaroli as a director on 9 February 2018 (2 pages)
14 February 2018Cessation of Minara Cook as a person with significant control on 9 February 2018 (1 page)
14 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
14 February 2018Notification of Granarolo Uk Limited as a person with significant control on 9 February 2018 (2 pages)
14 February 2018Appointment of Mr Filippo Marchi as a director on 9 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
4 August 2016Registered office address changed from 8 Helmdon Close the Shires Winsford Cheshire CW7 3UN United Kingdom to Unit 28 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 8 Helmdon Close the Shires Winsford Cheshire CW7 3UN United Kingdom to Unit 28 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR on 4 August 2016 (1 page)
4 August 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
4 August 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 100
(27 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 100
(27 pages)