Company NameMondadori International Ltd.
Company StatusDissolved
Company Number08842993
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Directors

Director NameMs Fiona Elizabeth McIntosh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henrietta Street
Covent Garden
London
WC2E 8PS
Director NameMr Zeno Ubaldo Pellizzari
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7 Henrietta Street
Covent Garden
London
WC2E 8PS

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Resolutions
  • RES13 ‐ Interest in business transacted/strike off 23/09/2014
(1 page)
4 November 2014Resolutions
  • RES13 ‐ Interest in business transacted/strike off 23/09/2014
(1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
4 August 2014Registered office address changed from 7 Henrietta Street Covent Garden London WC2E 8PS United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 7 Henrietta Street Covent Garden London WC2E 8PS United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 7 Henrietta Street Covent Garden London WC2E 8PS United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 4 August 2014 (1 page)
22 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
22 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)