Company NameMangold Limited
Company StatusDissolved
Company Number00377304
CategoryPrivate Limited Company
Incorporation Date18 November 1942(81 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Julian Mandel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(69 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAdrian Julian Mandel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2007)
RoleCompany Formation Agent
Correspondence Address10 Voysey Close
London
N3 3TR
Director NameSamuel Mandel
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleRetired
Correspondence Address2 Sussex House
Edgware
Middlesex
HA8 6PY
Secretary NameSamuel Mandel
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 1998)
RoleCompany Director
Correspondence Address2 Sussex House
Edgware
Middlesex
HA8 6PY
Director NameSimon Zev Mandel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(56 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2002)
RoleStudent
Correspondence Address10 Langton Avenue
London
N20 9DB
Director NameMr Brian Simon Mandel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(64 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2012)
RoleComputer Consultant
Country of ResidenceGb-Eng
Correspondence Address10 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 August 1998(55 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2011)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

630 at £1Adrian Mandel
37.06%
Ordinary A
535 at £1Adrian Mandel
31.47%
Ordinary B
535 at £1Adrian Mandel
31.47%
Ordinary C

Financials

Year2014
Turnover£24,781
Net Worth-£4,339
Cash£4,604
Current Liabilities£25,414

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,700
(4 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,700
(4 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 March 2012Termination of appointment of Brian Simon Mandel as a director on 1 March 2012 (1 page)
26 March 2012Appointment of Mr Adrian Julian Mandel as a director on 1 March 2012 (2 pages)
26 March 2012Termination of appointment of Brian Simon Mandel as a director on 1 March 2012 (1 page)
26 March 2012Appointment of Mr Adrian Julian Mandel as a director on 1 March 2012 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Semken Limited as a secretary (1 page)
13 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
8 February 2010Director's details changed for Brian Simon Mandel on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Semken Limited on 31 December 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
27 April 2001 (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 March 2000 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 1999New director appointed (2 pages)
26 March 1999 (9 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
3 March 1998 (10 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997 (9 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 April 1996 (9 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 May 1995 (9 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)