UKBizDB.co.uk

DAVID GIRELLI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Girelli Ltd. The company was founded 4 years ago and was given the registration number 12085108. The firm's registered office is in LONDON. You can find them at Acorn House, 33 Churchfield Road, London, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:DAVID GIRELLI LTD
Company Number:12085108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Acorn House, 33 Churchfield Road, London, United Kingdom, W3 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaktree House, Wheelers Lane, Brockham, Betchworth, England, RH3 7LA

Director10 September 2019Active
Flat 2, 29 Athole Gardens, Glasgow, Scotland, G12 9BD

Director04 July 2019Active
Oaktree House, Wheelers Lane, Brockham, Betchworth, England, RH3 7LA

Director10 September 2019Active

People with Significant Control

Ms Sophie Mary Elizabeth Carnegie
Notified on:18 July 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Acorn House, 33 Churchfield Road, London, United Kingdom, W3 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yarn Collective
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:33, Churchfield Road, London, England, W3 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Girelli
Notified on:04 July 2019
Status:Active
Date of birth:July 1987
Nationality:Swiss
Country of residence:Scotland
Address:Flat 2, 29 Athole Gardens, Glasgow, Scotland, G12 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-09Dissolution

Dissolution application strike off company.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Address

Change registered office address company with date old address new address.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Capital

Capital allotment shares.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.