Company NameMondo Perfecto Limited
Company StatusDissolved
Company Number04415361
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason Ivor Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
Dale Street Chambers
Manchester
Greater Manchester
M1 1JN
Secretary NameLouise Blenkharn
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Brook Street
Cheadle
Cheshire
SK8 2BX
Director NameLouise Blenkharn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address52 Brook Street
Cheadle
Cheshire
SK8 2BX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 Dale Street Chambers
1 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
10 June 2004Return made up to 12/04/04; full list of members (8 pages)
9 June 2003Return made up to 31/03/03; full list of members (8 pages)
27 May 2003Registered office changed on 27/05/03 from: commerce house, carleton green carlisle cumbria CA1 3SR (1 page)
5 August 2002New director appointed (2 pages)
21 July 2002Secretary's particulars changed (1 page)
16 July 2002Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2002Memorandum and Articles of Association (11 pages)
1 June 2002Nc inc already adjusted 23/05/02 (1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
25 April 2002New secretary appointed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2002New director appointed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)