Company NameMandello Limited
Company StatusDissolved
Company Number05340461
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGianluca Colombo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameAlessandra Invernizzi
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£100
Cash£665
Current Liabilities£5,656

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(3 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
(3 pages)
24 February 2011Termination of appointment of Alessandra Invernizzi as a secretary (1 page)
24 February 2011Termination of appointment of Alessandra Invernizzi as a secretary (1 page)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Alessandra Invernizzi on 3 November 2009 (1 page)
2 February 2010Secretary's details changed for Alessandra Invernizzi on 3 November 2009 (1 page)
2 February 2010Director's details changed for Gianluca Colombo on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Gianluca Colombo on 22 January 2010 (2 pages)
2 February 2010Secretary's details changed for Alessandra Invernizzi on 3 November 2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 24/01/06; full list of members (6 pages)
2 February 2006Return made up to 24/01/06; full list of members (6 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2005Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 January 2005Incorporation (13 pages)
24 January 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 January 2005Incorporation (13 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)