DE STEFANO INVESTMENT CORPORATION LIMITED
Overview
| Company Name | DE STEFANO INVESTMENT CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04673928 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DE STEFANO INVESTMENT CORPORATION LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DE STEFANO INVESTMENT CORPORATION LIMITED located?
| Registered Office Address | Devonshire House 60 Goswell Road EC1M 7AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DE STEFANO INVESTMENT CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DE STEFANO INVESTMENT CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 14 pages | WU15 | ||||||||||
Registered office address changed from 6 Heathmans Road London SW6 4TJ United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on Sep 20, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registration of charge 046739280004, created on Jan 26, 2015 | 18 pages | MR01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Singer as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 29 pages | AA | ||||||||||
Registered office address changed from * 13 Stratford Place London W1C 1BD* on Jun 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Stephanie Robinson as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 26 pages | AA | ||||||||||
Who are the officers of DE STEFANO INVESTMENT CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE STEFANO, John Francis | Director | 11 Boulevard Albert 1 Er 98000 Monte Carlo Le Shangri-La Monaco | Monaco | French | 37415680005 | |||||
| SINGER, Paul Andrew | Secretary | 4 Oldbury Place W1U 5PD London | British | 108023030001 | ||||||
| SUMMERS, John Michael | Secretary | Broomwood Road Battersea SW11 6HU London 19 | English | 135684020001 | ||||||
| A&H REGISTRARS & SECRETARIES LIMITED | Secretary | 58-60 Berners Street W1T 3JS London | 4328510001 | |||||||
| HOCKING, Raymond | Director | Birchley Old Bath Road, Sonning On Thames RG4 6TQ Reading Berkshire | United Kingdom | British | 111558500001 | |||||
| KASS, Linda | Director | 256 Stradbroke Grove Clayhall IG5 0DQ Ilford Essex | British | 6854060001 | ||||||
| ROBINSON, Stephanie Melita Therese | Director | Flat B 38 Marylebone High Street W1U 4QF London | United Kingdom | British | 118162240001 | |||||
| SINGER, Paul Andrew | Director | 4 Oldbury Place W1U 5PD London | United Kingdom | British | 108023030001 | |||||
| WRIGHT, Nigel James | Director | Coniston House 10 Alderwood Mews EN4 0ED Hadley Wood Hertfordshire | United Kingdom | British | 121419870001 | |||||
| WRIGHT, Nigel James | Director | Coniston House 10 Alderwood Mews EN4 0ED Hadley Wood Hertfordshire | United Kingdom | British | 121419870001 |
Who are the persons with significant control of DE STEFANO INVESTMENT CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Francis De Stefano | Apr 06, 2016 | Heathmans Road SW6 4TJ London 6 United Kingdom | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
Does DE STEFANO INVESTMENT CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 26, 2015 Delivered On Jan 27, 2015 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite share charge and guarantee and indemnity | Created On Nov 30, 2005 Delivered On Dec 14, 2005 | Outstanding | Amount secured All monies due or to become due from the company and the borrower to the chargee and/or the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property and assets both present and future from time to time owned all securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite share charge and guarantee and indemnity | Created On Nov 16, 2004 Delivered On Nov 24, 2004 | Outstanding | Amount secured All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all securities and their proceeds of sale, all dividends, interest and other distributions in respect of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite share charge and guarantee and indemnity containing ficxed charges | Created On Jul 22, 2003 Delivered On Jul 31, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DE STEFANO INVESTMENT CORPORATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0