Company NameMercantino Italiano Limited
Company StatusDissolved
Company Number04077026
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameEnrichflow Limited

Business Activity

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

Directors

Director NameMr Pasquale Landolfi
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed28 November 2000(2 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameMariella Goodman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2006)
RoleMagazine Editor
Correspondence Address42b Lambolle Road
Hampstead
London
NW3 4HR
Secretary NameMariella Goodman
NationalityBritish
StatusClosed
Appointed16 April 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2006)
RoleMagazine Editor
Correspondence Address42b Lambolle Road
Hampstead
London
NW3 4HR
Director NameMariella Ladolfi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2003)
RoleMagazine Editor
Correspondence Address10d Fordwych Road
London
NW2 3TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2003)
Correspondence Address1 Lincolns Inn Fields
London
WC2A 3AA

Location

Registered AddressFerguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
16 February 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
22 November 2004Return made up to 25/09/04; full list of members (7 pages)
18 October 2003Return made up to 25/09/03; full list of members (7 pages)
17 October 2003Registered office changed on 17/10/03 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
16 November 2002Return made up to 25/09/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
27 November 2001Return made up to 25/09/01; full list of members (6 pages)
19 July 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
24 January 2001Company name changed enrichflow LIMITED\certificate issued on 24/01/01 (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)