Company NameMimmo D'Ischia Limited
Company StatusDissolved
Company Number00945179
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 4 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameMidon Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDomenico Mattera
Date of BirthDecember 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed08 June 1991(22 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 02 November 2010)
RoleRestaurateur
Correspondence Address4 Lowswood Close
Northwood
Middlesex
HA6 2XE
Secretary NameLolita Nuqui
NationalityPilipino British
StatusClosed
Appointed05 March 2002(33 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address60 Trafalgar Avenue
London
SE15 6NR
Director NameValerie Anne Mattera
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleHousewife
Correspondence Address4 Lowswood Close
Northwood
Middlesex
HA6 2XE
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1991(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 March 2002)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address5th Floor 7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,907
Current Liabilities£337,268

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
30 June 2009Return made up to 20/05/09; full list of members (3 pages)
30 June 2009Return made up to 20/05/09; full list of members (3 pages)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
12 June 2008Return made up to 20/05/08; full list of members (5 pages)
12 June 2008Return made up to 20/05/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 20/05/07; full list of members (5 pages)
28 June 2007Return made up to 20/05/07; full list of members (5 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 20/05/06; full list of members (5 pages)
3 July 2006Return made up to 20/05/06; full list of members (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 20/05/05; full list of members (6 pages)
31 May 2005Return made up to 20/05/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 20/05/04; full list of members (6 pages)
19 October 2004Return made up to 20/05/04; full list of members (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 20/05/03; full list of members (6 pages)
10 July 2003Return made up to 20/05/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 20/05/02; full list of members (7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 20/05/02; full list of members (7 pages)
12 March 2002New secretary appointed (1 page)
12 March 2002New secretary appointed (1 page)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
1 August 2001Return made up to 20/05/01; full list of members (6 pages)
1 August 2001Return made up to 20/05/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
21 September 2000Registered office changed on 21/09/00 from: 5TH floor 7/10 chandos road london W1M 9DE (1 page)
21 September 2000Registered office changed on 21/09/00 from: 5TH floor 7/10 chandos road london W1M 9DE (1 page)
4 July 2000Return made up to 20/05/00; full list of members (6 pages)
4 July 2000Return made up to 20/05/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
14 June 1999Return made up to 20/05/99; no change of members (4 pages)
14 June 1999Return made up to 20/05/99; no change of members (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (15 pages)
24 December 1998Full accounts made up to 31 March 1998 (15 pages)
24 July 1998Return made up to 20/05/98; full list of members (7 pages)
24 July 1998Return made up to 20/05/98; full list of members (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
18 July 1997Return made up to 20/05/97; no change of members (4 pages)
18 July 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
9 July 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Return made up to 20/05/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 June 1995Return made up to 20/05/95; no change of members (4 pages)
23 June 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 May 1986Full accounts made up to 31 March 1985 (11 pages)
2 May 1986Full accounts made up to 31 March 1985 (11 pages)
22 October 1983Accounts made up to 31 March 1982 (7 pages)
22 October 1983Accounts made up to 31 March 1982 (7 pages)
1 January 1969Certificate of incorporation (1 page)
1 January 1969Certificate of incorporation (1 page)