Company NameThe Italian Corner Company Ltd.
Company StatusDissolved
Company Number02922918
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameMirabilia Italiae Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameFranco Cosimo Panini
Date of BirthOctober 1931 (Born 92 years ago)
NationalityItalian
StatusClosed
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 03 October 2006)
RolePublisher
Correspondence AddressVia Cannizzaro 130
Modena 41100
Italy
Foreign
Director NameLucia Panini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 03 October 2006)
RoleBookseller
Correspondence AddressVia Cannizzaro 130
Modena
41100
Italy
Secretary NameLucia Panini
NationalityItalian
StatusClosed
Appointed19 December 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressVia Cannizzaro 130
Modena
41100
Italy
Director NameMaria Grazia Duggan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed20 October 2000(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2006)
RoleManager
Correspondence Address12 Strode Road
London
N17 6TZ
Director NameManlio Guidetti
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fyfield Close
Bromley
Kent
BR2 0LZ
Secretary NameManlio Guidetti
NationalityItalian
StatusResigned
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fyfield Close
Bromley
Kent
BR2 0LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address28 Savile Row
London
W1S 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Current Liabilities£63,787

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 26/04/05; full list of members (3 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Return made up to 26/04/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 June 2002Return made up to 26/04/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 August 2001Return made up to 26/04/01; full list of members (6 pages)
17 January 2001Nc inc already adjusted 01/11/00 (1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 December 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Return made up to 26/04/00; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 December 1999Registered office changed on 10/12/99 from: 12 conduit street london W1R 9TG (1 page)
2 September 1999Full accounts made up to 31 December 1997 (13 pages)
3 August 1999Return made up to 26/04/99; no change of members (4 pages)
25 August 1998Full accounts made up to 31 December 1996 (11 pages)
31 July 1998Return made up to 26/04/98; full list of members (5 pages)
22 October 1997Company name changed mirabilia italiae LIMITED\certificate issued on 23/10/97 (2 pages)
21 July 1997Return made up to 26/04/97; full list of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Return made up to 26/04/96; full list of members (5 pages)
14 June 1995Return made up to 26/04/95; full list of members (14 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
30 April 1995Ad 25/10/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)