Company NameManetta Handbags Limited
Company StatusDissolved
Company Number00395125
CategoryPrivate Limited Company
Incorporation Date30 April 1945(79 years ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameProf Richard Julian Taffler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(46 years after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence Address58 Woodsome Road
London
NW5 1RZ
Director NameMrs Rachel Isobel Vardy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(46 years after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Secretary NameMrs Sarah Taffler
NationalityBritish
StatusClosed
Appointed20 April 1991(46 years after company formation)
Appointment Duration18 years (closed 05 May 2009)
RoleCompany Director
Correspondence Address12 Temple Fortune Hill
London
NW11 7XN
Director NameMrs Sarah Taffler
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years after company formation)
Appointment Duration16 years, 8 months (resigned 16 December 2007)
RoleCompany Director
Correspondence Address12 Temple Fortune Hill
London
NW11 7XN

Location

Registered Address2nd Floor Highview House
165 - 167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£406,135
Cash£468,489
Current Liabilities£62,354

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
22 April 2008Application for striking-off (1 page)
18 April 2008Appointment terminated director sarah taffler (1 page)
22 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 20/04/07; full list of members (3 pages)
21 March 2007Registered office changed on 21/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 May 2006Return made up to 20/04/06; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 20/04/05; full list of members (3 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 20/04/04; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
18 June 2001Registered office changed on 18/06/01 from: bm orkin and co accountants 813 finchley road london NW11 8AJ (1 page)
11 May 2001Return made up to 20/04/01; full list of members (7 pages)
10 July 2000Full accounts made up to 30 April 2000 (9 pages)
15 May 2000Return made up to 20/04/00; full list of members (7 pages)
27 July 1999Full accounts made up to 30 April 1999 (9 pages)
30 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Full accounts made up to 30 April 1998 (9 pages)
8 May 1998Return made up to 20/04/98; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
19 May 1997Return made up to 09/04/97; full list of members (6 pages)
28 July 1996Full accounts made up to 30 April 1996 (9 pages)
26 April 1996Return made up to 20/04/96; full list of members (5 pages)
11 August 1995Full accounts made up to 30 April 1995 (9 pages)
28 April 1995Return made up to 20/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 1984Accounts made up to 30 May 1982 (6 pages)