Company NameManara Printing And Publishing Limited
Company StatusDissolved
Company Number01257409
CategoryPrivate Limited Company
Incorporation Date7 May 1976(48 years ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Majed Najjar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Barons Keep
London
W14 9AX
Secretary NameMr Majed Najjar
NationalityBritish
StatusClosed
Appointed17 December 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Barons Keep
London
W14 9AX
Secretary NameMay Jiryes
NationalityBritish
StatusClosed
Appointed02 August 2002(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address110 Barons Keep
London
W14 9AX
Director NameHabib Abdul Najjar
Date of BirthDecember 1917 (Born 106 years ago)
NationalityJordanian
StatusResigned
Appointed17 December 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address115 Barons Keep
London
W14 9AX

Location

Registered Address891 Finchley Road
Golders Green
London
NW11 8RR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£67,711
Gross Profit£44,092
Net Worth-£48,295
Cash£207
Current Liabilities£18,709

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
31 March 2004Return made up to 17/12/03; full list of members (8 pages)
29 January 2003Return made up to 17/12/02; full list of members (7 pages)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 1999 (12 pages)
2 March 2000Return made up to 17/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
9 December 1998Return made up to 17/12/98; no change of members (4 pages)
17 July 1998Return made up to 17/12/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
2 July 1997Full accounts made up to 31 May 1996 (12 pages)
11 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
14 May 1997Return made up to 17/12/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 May 1994 (14 pages)