Company NameMomento Moda Limited
Company StatusDissolved
Company Number02435383
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameTradroll Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAttilio Iaboni
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration30 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Beaufort Mansions
Beaufort Street
London
Sw3
Secretary NameLeona Iaboni
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration30 years, 1 month (closed 16 November 2021)
RoleCompany Director
Correspondence Address99 Beaufort Mansions
Beaufort Street
London
Sw3

Contact

Telephone020 76370512
Telephone regionLondon

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£44,281
Cash£69,213
Current Liabilities£75,792

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 January 2017Registered office address changed from 79-80 Margaret Street London W1W 8TA to 68 Great Portland Street London W1W 7NG on 26 January 2017 (1 page)
24 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Attilio Iaboni on 24 October 2009 (2 pages)
14 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 24/10/08; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Return made up to 24/10/07; full list of members (2 pages)
26 January 2007Return made up to 24/10/06; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006Return made up to 24/10/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Return made up to 24/10/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 November 2001Return made up to 24/10/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Return made up to 24/10/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Return made up to 24/10/98; no change of members (4 pages)
12 February 1998Full accounts made up to 31 March 1997 (9 pages)
27 October 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
30 October 1996Return made up to 24/10/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 April 1995Registered office changed on 12/04/95 from: 3RD floor 22 great marlborough street london W1 (1 page)
11 December 1989Company name changed tradroll LIMITED\certificate issued on 12/12/89 (2 pages)
24 October 1989Incorporation (9 pages)