Company NameMennula Limited
Company StatusDissolved
Company Number08010109
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Drago-Ferrante
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2021(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charlotte Street
London
W1T 2LT
Director NameMr Santo Busciglio
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameMr Guiseppe Martorana
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
Secretary NameJacqueline Shepherd
StatusResigned
Appointed26 September 2012(6 months after company formation)
Appointment Duration1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence Address1st Floor
87/89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
Director NameMr Young Il Park
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameMr Matthew Drago-Ferrante
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2021(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Charlotte Street
London
W1T 2LT

Contact

Websitemennula.com

Location

Registered Address10 Charlotte Street
London
W1T 2LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Asadal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 May 2017Registered office address changed from C/O Ulm 80 st Martins Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
8 April 2016Director's details changed for Mr Daniel Young Park on 31 March 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Appointment of Mr Daniel Young Park as a director (3 pages)
17 July 2013Termination of appointment of Guiseppe Martorana as a director (2 pages)
15 July 2013Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL England on 15 July 2013 (2 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Jacqueline Shepherd as a secretary (1 page)
26 September 2012Appointment of Jacqueline Shepherd as a secretary (1 page)
20 September 2012Termination of appointment of Santo Busciglio as a director (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)