Company NameInternational Association Of Civil Justice Ltd.
Company StatusDissolved
Company Number07812511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 2011(12 years, 7 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEllen Turner
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillview Road
Brighton
East Sussex
BN2 6DG
Director NameMr Giuseppe Persico
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGreenbank Suite Bankfield Mill
Ordnance Street
Blackburn
Lancashire
BB1 3AE
Director NameMr Vittorio Dello Russo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2016)
RoleCompany Direstor
Country of ResidenceItaly
Correspondence AddressFuorigrotta (Napoli) Via Consalvo Roa
Napoli
80 125
Director NameMr Giuseppe Persico
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2016(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Anne Street
Birkenhead
Merseyside
CH41 3JU
Wales

Location

Registered Address58 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Registered office address changed from 55 Market Street Birkenhead Wirral Merseyside CH41 5BT England to 58 Market Street Birkenhead Merseyside CH41 5BT on 19 April 2018 (1 page)
12 April 2018Registered office address changed from 10 st. Anne Street Birkenhead Merseyside CH41 3JU England to 55 Market Street Birkenhead Wirral Merseyside CH41 5BT on 12 April 2018 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 December 2017Cessation of Vittorio Dello Russo as a person with significant control on 25 November 2016 (1 page)
7 December 2017Cessation of Vittorio Dello Russo as a person with significant control on 25 November 2016 (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Termination of appointment of Giuseppe Persico as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Giuseppe Persico as a director on 18 September 2017 (1 page)
19 July 2017Registered office address changed from Box 7 Upper Dutch Barn Twitter Lane Bashall Eaves, Clitheroe Lancashire BB7 3LQ England to 10 st. Anne Street Birkenhead Merseyside CH41 3JU on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Box 7 Upper Dutch Barn Twitter Lane Bashall Eaves, Clitheroe Lancashire BB7 3LQ England to 10 st. Anne Street Birkenhead Merseyside CH41 3JU on 19 July 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 December 2016Registered office address changed from 3 Chatburn Road Longridge Preston PR3 3FN England to Box 7 Upper Dutch Barn Twitter Lane Bashall Eaves, Clitheroe Lancashire BB7 3LQ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 3 Chatburn Road Longridge Preston PR3 3FN England to Box 7 Upper Dutch Barn Twitter Lane Bashall Eaves, Clitheroe Lancashire BB7 3LQ on 16 December 2016 (1 page)
30 November 2016Registered office address changed from 32 Chapel Hill Chapel Hill Longridge Preston PR3 3JY to 3 Chatburn Road Longridge Preston PR3 3FN on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Giuseppe Persico as a director on 25 November 2016 (2 pages)
30 November 2016Registered office address changed from 32 Chapel Hill Chapel Hill Longridge Preston PR3 3JY to 3 Chatburn Road Longridge Preston PR3 3FN on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Giuseppe Persico as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Vittorio Dello Russo as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Vittorio Dello Russo as a director on 25 November 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 17 October 2015 no member list (2 pages)
19 January 2016Registered office address changed from Green Bank Suite ,Bankfield Mill Ordnance Street Blackburn BB1 3AE England to 32 Chapel Hill Chapel Hill Longridge Preston PR3 3JY on 19 January 2016 (1 page)
19 January 2016Annual return made up to 17 October 2015 no member list (2 pages)
19 January 2016Registered office address changed from Green Bank Suite ,Bankfield Mill Ordnance Street Blackburn BB1 3AE England to 32 Chapel Hill Chapel Hill Longridge Preston PR3 3JY on 19 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Registered office address changed from 61 Lancaster Lane Leyland PR25 5SP England to Green Bank Suite ,Bankfield Mill Ordnance Street Blackburn BB1 3AE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 61 Lancaster Lane Leyland PR25 5SP England to Green Bank Suite ,Bankfield Mill Ordnance Street Blackburn BB1 3AE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 61 Lancaster Lane Leyland PR25 5SP England to Green Bank Suite ,Bankfield Mill Ordnance Street Blackburn BB1 3AE on 7 August 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Appointment of Mr Vittorio Dello Russo as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from Greenbank Suite Bankfield Mill Ordnance Street Blackburn Lancashire BB1 3AE to 61 Lancaster Lane Leyland PR25 5SP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Greenbank Suite Bankfield Mill Ordnance Street Blackburn Lancashire BB1 3AE to 61 Lancaster Lane Leyland PR25 5SP on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Giuseppe Persico as a director on 1 July 2015 (1 page)
3 July 2015Appointment of Mr Vittorio Dello Russo as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from Greenbank Suite Bankfield Mill Ordnance Street Blackburn Lancashire BB1 3AE to 61 Lancaster Lane Leyland PR25 5SP on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Vittorio Dello Russo as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Giuseppe Persico as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Giuseppe Persico as a director on 1 July 2015 (1 page)
9 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 17 October 2014 no member list (2 pages)
1 December 2014Annual return made up to 17 October 2014 no member list (2 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Registered office address changed from Office 6 Longridge Business Centre Kestor Lane Longridge PR3 3AD England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Office 6 Longridge Business Centre Kestor Lane Longridge PR3 3AD England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 17 October 2013 no member list (2 pages)
10 February 2014Termination of appointment of Ellen Turner as a director (1 page)
10 February 2014Annual return made up to 17 October 2013 no member list (2 pages)
10 February 2014Termination of appointment of Ellen Turner as a director (1 page)
9 August 2013Registered office address changed from 10 Hillview Road Brighton East Sussex BN2 6DG United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 10 Hillview Road Brighton East Sussex BN2 6DG United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 10 Hillview Road Brighton East Sussex BN2 6DG United Kingdom on 9 August 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 January 2013Annual return made up to 17 October 2012 no member list (3 pages)
23 January 2013Annual return made up to 17 October 2012 no member list (3 pages)
4 January 2012Appointment of Mr. Giuseppe Persico as a director (2 pages)
4 January 2012Appointment of Mr. Giuseppe Persico as a director (2 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)