Company NameMimma Viglezio Limited
DirectorLorenza (Aka Mimma) Viglezio
Company StatusActive
Company Number07142302
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Lorenza (Aka Mimma) Viglezio
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Telephone020 72211941
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
Finchley
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mimma Viglezio
100.00%
Ordinary

Financials

Year2014
Net Worth£21,441
Cash£19,202
Current Liabilities£7,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Miss Mimma Viglezio on 2 February 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Termination of appointment of Aston House Nominees Limited as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Aston House Nominees Limited as a secretary on 1 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Director's details changed for Miss Mimma Viglezio on 1 February 2014 (2 pages)
24 February 2014Director's details changed for Miss Mimma Viglezio on 1 February 2014 (2 pages)
24 February 2014Director's details changed for Miss Mimma Viglezio on 1 February 2014 (2 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Director's details changed for Mimma Viglezio on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Mimma Viglezio on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Mimma Viglezio on 1 February 2011 (2 pages)
12 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
2 February 2010Incorporation (43 pages)
2 February 2010Incorporation (43 pages)