Company NameIl Mirtillo Ltd
Company StatusDissolved
Company Number11315239
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Efisio Deidda
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151a Southbury Road
Enfield
Middlesex
EN1 1QP
Director NameMr Giuseppe Mancosu
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Durnsford Road Wimbledon Park
London
SW19 8DS
Director NameMr Ignazio Nieddu
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG 23 China Works 100 Black Prince Road
London
SE1 7SJ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressG 23 China Works
100 Black Prince Road
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (3 pages)
12 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 3-5 Lambeth Road London SE1 7DQ to G 23 China Works 100 Black Prince Road London SE1 7SJ on 5 May 2021 (1 page)
25 July 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
12 February 2019Registered office address changed from 335 City Road London EC1V 1LJ United Kingdom to 3-5 Lambeth Road London SE1 7DQ on 12 February 2019 (2 pages)
26 April 2018Termination of appointment of a director (1 page)
25 April 2018Appointment of Mr Ignazio Nieddu as a director (2 pages)
25 April 2018Appointment of Mr Efisio Deidda as a director (2 pages)
25 April 2018Appointment of Mr Giuseppe Mancosu as a director (2 pages)
25 April 2018Appointment of Mr Giuseppe Mancosu as a director on 17 April 2018 (2 pages)
25 April 2018Appointment of Mr Ignazio Nieddu as a director on 17 April 2018 (2 pages)
25 April 2018Appointment of Mr Efisio Deidda as a director on 17 April 2018 (2 pages)
25 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 150
(3 pages)
19 April 2018Termination of appointment of Michael Duke as a director on 17 April 2018 (1 page)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1
(37 pages)